Search icon

EUGENE WHITE LUMBER, INC.

Company Details

Name: EUGENE WHITE LUMBER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1991 (34 years ago)
Last Annual Report: 23 May 2002 (23 years ago)
Organization Number: 0280961
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: PO BOX 934, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
NEVA WHITE Registered Agent

Incorporator

Name Role
NEVA WHITE Incorporator

Vice President

Name Role
David White Vice President

President

Name Role
Neva White President

Secretary

Name Role
Jasmyne R. Lewis Secretary

Director

Name Role
NEVA WHITE Director
EUGENE D. WHITE Director

Filings

Name File Date
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-07-22
Annual Report 2001-06-04
Annual Report 2000-06-19
Annual Report 2000-05-17
Annual Report 1999-08-13
Annual Report 1998-08-28
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124599788 0452110 1994-09-22 HWY 60 EAST, MOREHEAD, KY, 40351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-22
Case Closed 1995-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1995-01-10
Abatement Due Date 1995-02-06
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1995-01-27
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-01-10
Abatement Due Date 1995-02-06
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1995-01-27
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-01-10
Abatement Due Date 1995-02-06
Contest Date 1995-01-27
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100265 C18 I
Issuance Date 1995-01-10
Abatement Due Date 1995-02-06
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1995-01-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1995-01-10
Abatement Due Date 1995-01-23
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1995-01-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1995-01-10
Abatement Due Date 1995-02-06
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1995-01-27
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-01-10
Abatement Due Date 1995-02-21
Contest Date 1995-01-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State