Name: | PIKE COUNTY LOGGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1991 (34 years ago) |
Last Annual Report: | 03 Sep 1996 (29 years ago) |
Organization Number: | 0281262 |
ZIP code: | 41549 |
City: | Myra |
Primary County: | Pike County |
Principal Office: | HWY. 610, P. O. BOX 202, MYRA, KY 41549 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RODNEY WRIGHT | Incorporator |
Name | Role |
---|---|
RODNEY WRIGHT | Registered Agent |
Name | Role |
---|---|
RODNEY WRIGHT | Director |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Articles of Incorporation | 1991-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124598202 | 0452110 | 1994-10-06 | LICK FORK-BEEFHIDE CR., DORTON, KY, 41520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 362000283 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1994-12-09 |
Abatement Due Date | 1994-12-21 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Contest Date | 1994-12-29 |
Final Order | 1995-12-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 203100103 |
Issuance Date | 1994-12-09 |
Abatement Due Date | 1995-01-23 |
Contest Date | 1994-12-29 |
Final Order | 1995-12-20 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Sources: Kentucky Secretary of State