Search icon

G & W LOGGING, INC.

Company Details

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

Director

Name Role
H M CAUDILL Director
LEROY CAUDILL Director

Vice President

Name Role
H M Caudill Vice President

Secretary

Name Role
H M Caudill Secretary

Signature

Name Role
H M Caudill Signature
H M CAUDILL Signature

Treasurer

Name Role
H M Caudill Treasurer

Incorporator

Name Role
LEROY CAUDILL Incorporator

Registered Agent

Name Role
LEROY CAUDILL Registered Agent

President

Name Role
Leroy Caudill President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124598186 0452110 1994-09-15 RT. 114 AND ARNETT BR., PRESTONSBURG, KY, 41653
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-10-03
Case Closed 1994-11-29

Related Activity

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