Name: | G & W LOGGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1991 (34 years ago) |
Organization Date: | 28 Jun 1991 (34 years ago) |
Last Annual Report: | 02 Aug 2010 (15 years ago) |
Organization Number: | 0288058 |
ZIP code: | 41257 |
City: | Stambaugh |
Primary County: | Johnson County |
Principal Office: | BOX 3192, KY. HIGHWAY 3387, STAMBAUGH, KY 41257 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
H M CAUDILL | Director |
LEROY CAUDILL | Director |
Name | Role |
---|---|
H M Caudill | Vice President |
Name | Role |
---|---|
H M Caudill | Secretary |
Name | Role |
---|---|
H M Caudill | Signature |
H M CAUDILL | Signature |
Name | Role |
---|---|
H M Caudill | Treasurer |
Name | Role |
---|---|
LEROY CAUDILL | Incorporator |
Name | Role |
---|---|
LEROY CAUDILL | Registered Agent |
Name | Role |
---|---|
Leroy Caudill | President |
Name | File Date |
---|---|
Annual Report | 2010-08-02 |
Dissolution | 2010-08-02 |
Annual Report | 2009-01-14 |
Annual Report | 2008-03-04 |
Annual Report | 2007-01-10 |
Annual Report | 2006-05-09 |
Annual Report | 2005-02-23 |
Annual Report | 2003-06-17 |
Annual Report | 2002-06-05 |
Annual Report | 2001-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124598186 | 0452110 | 1994-09-15 | RT. 114 AND ARNETT BR., PRESTONSBURG, KY, 41653 | |||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 362000382 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 203100103 |
Issuance Date | 1994-11-04 |
Abatement Due Date | 1994-12-16 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Sources: Kentucky Secretary of State