Search icon

BIG SANDY HARDWOOD, INC.

Company Details

Name: BIG SANDY HARDWOOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1991 (33 years ago)
Organization Date: 02 Dec 1991 (33 years ago)
Last Annual Report: 15 Jul 2002 (23 years ago)
Organization Number: 0293629
ZIP code: 41267
City: Warfield, Hode
Primary County: Martin County
Principal Office: P. O. BOX 250, WARFIELD, KY 41267
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BRENDA JUDE Registered Agent

Director

Name Role
BRYAN JUDE Director

Incorporator

Name Role
BRYAN JUDE Incorporator

Treasurer

Name Role
Maxine Jude Treasurer

Secretary

Name Role
Maxine Jude Secretary

President

Name Role
Brenda Jude President

Filings

Name File Date
Dissolution 2003-05-14
Annual Report 2002-12-10
Statement of Change 2002-07-22
Annual Report 2001-07-16
Reinstatement 2001-05-07
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304701303 0452110 2001-11-05 HWY 645, INEZ, KY, 41224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-19
Case Closed 2006-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 2002-02-05
Abatement Due Date 2002-03-04
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2002-02-05
Abatement Due Date 2001-11-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2002-02-05
Abatement Due Date 2002-03-04
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2002-02-05
Abatement Due Date 2002-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-02-05
Abatement Due Date 2002-03-11
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-02-05
Abatement Due Date 2002-03-04
Nr Instances 1
Nr Exposed 15
Citation ID 02005
Citaton Type Other
Standard Cited 201800301
Issuance Date 2002-02-05
Abatement Due Date 2002-03-04
Nr Instances 1
Nr Exposed 15
302402714 0452110 1998-12-02 HWY 645, INEZ, KY, 41224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-02
Case Closed 2001-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1999-02-05
Abatement Due Date 1999-02-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1999-02-05
Abatement Due Date 1999-02-23
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1999-02-05
Abatement Due Date 1999-02-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State