Search icon

RED RIVER HARDWOODS, INC.

Company Details

Name: RED RIVER HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1992 (33 years ago)
Organization Date: 11 Feb 1992 (33 years ago)
Last Annual Report: 09 Apr 2016 (9 years ago)
Organization Number: 0296620
ZIP code: 40312
City: Clay City, Westbend
Primary County: Powell County
Principal Office: P. O. BOX 696, CLAY CITY, KY 40312
Place of Formation: KENTUCKY
Authorized Shares: 26000

Registered Agent

Name Role
KEVIN M. ROMENESKO Registered Agent

Director

Name Role
FRANK C. TAYLOR Director
STEVE MENG Director
RONALD J. WILSON, JR. Director
MICHAEL W. JENKINS Director
MARTHA HELEN SMITH Director

Incorporator

Name Role
JOHN H. STITES, III Incorporator

President

Name Role
Henry Pettit President

Vice President

Name Role
Sandra Pettit Vice President

Form 5500 Series

Employer Identification Number (EIN):
611220079
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
60
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2017-05-08
Annual Report 2016-04-09
Annual Report 2015-05-17
Annual Report 2014-03-27
Annual Report 2013-03-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-20
Type:
Complaint
Address:
588 LOFTY HEIGHTS RD, CLAY CITY, KY, 40312
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-04-27
Type:
Planned
Address:
588 LOFTY HEIGHTS RD, CLAY CITY, KY, 40312
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-20
Type:
Planned
Address:
588 LOFTY HEIGHTS RD, CLAY CITY, KY, 40312
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-10
Type:
Planned
Address:
588 LOFTY HEIGHTS RD, CLAY CITY, KY, 40312
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State