Search icon

E & E HARDWOOD, INC.

Company Details

Name: E & E HARDWOOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1991 (34 years ago)
Organization Date: 04 Oct 1991 (34 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0291579
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40988
City: Stoney Fork
Primary County: Bell County
Principal Office: P O BOX 27, STONEY FORK, KY 40988
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
STEPHEN C. CAWOOD, PLLC Registered Agent

Director

Name Role
PAUL A. ELLIOTT Director
JAMES C. ELLIOTT, JR. Director

Incorporator

Name Role
PAUL A. ELLIOTT Incorporator
JAMES C. ELLIOTT, JR. Incorporator

Secretary

Name Role
JANE ELLIOTT Secretary

Treasurer

Name Role
JANE ELLIOTT Treasurer

President

Name Role
Paul C Elliott President

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-04-24
Annual Report 2022-09-19
Reinstatement Certificate of Existence 2021-05-13
Reinstatement 2021-05-13
Reinstatement Approval Letter UI 2020-11-09
Administrative Dissolution 2020-10-08
Annual Report 2019-05-16
Annual Report 2018-05-15
Annual Report 2017-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731553 0452110 2005-07-15 HWY 221 STONEY FORK, PINEVILLE, KY, 40988
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-08-23
Case Closed 2005-10-27

Related Activity

Type Referral
Activity Nr 202366001
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2005-09-13
Abatement Due Date 2005-10-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 H01
Issuance Date 2005-09-13
Abatement Due Date 2005-09-30
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2005-09-13
Abatement Due Date 2005-10-17
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2005-09-13
Abatement Due Date 2005-10-17
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2005-09-13
Abatement Due Date 2005-10-17
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02005
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 2005-09-13
Abatement Due Date 2005-10-07
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02006
Citaton Type Other
Standard Cited 19100125 B01
Issuance Date 2005-09-13
Abatement Due Date 2005-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02007
Citaton Type Other
Standard Cited 19100125 C03
Issuance Date 2005-09-13
Abatement Due Date 2005-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02008
Citaton Type Other
Standard Cited 19100125 E05
Issuance Date 2005-09-13
Abatement Due Date 2005-09-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 02009
Citaton Type Other
Standard Cited 19100125 F02 II
Issuance Date 2005-09-13
Abatement Due Date 2005-10-24
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 02010
Citaton Type Other
Standard Cited 19100145 C02
Issuance Date 2005-09-13
Abatement Due Date 2005-09-23
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-09-13
Abatement Due Date 2005-10-24
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-09-13
Abatement Due Date 2005-10-24
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
308980010 0452110 2005-06-17 HWY 221 STONEY FORK, PINEVILLE, KY, 40988
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-17
Case Closed 2005-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2005-08-25
Abatement Due Date 2005-09-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2005-08-25
Abatement Due Date 2005-09-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2005-08-25
Abatement Due Date 2005-09-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2005-08-25
Abatement Due Date 2005-09-28
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2005-08-25
Abatement Due Date 2005-09-28
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-08-25
Abatement Due Date 2005-09-28
Nr Instances 1
303158232 0452110 2000-02-16 HWY 221 STONEY FORK, PINEVILLE, KY, 40988
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-02-16
Case Closed 2000-02-16

Sources: Kentucky Secretary of State