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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED RIVER HARDWOODS, INC. H.S. LUMBER, INC. 401(K) PROFIT SHARING PLAN 2012 611220079 2013-08-28 RED RIVER HARDWOODS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 321110
Sponsor’s telephone number 6066630974
Plan sponsor’s address PO BOX 696, CLAY CITY, KY, 40312

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
RED RIVER HARDWOODS, INC. H S LUMBER, INC. 401K PROFIT SHARING PLAN 2011 611220079 2013-04-15 RED RIVER HARDWOODS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 321110
Sponsor’s telephone number 6066630974
Plan sponsor’s address P.O. BOX 696, CLAY CITY, KY, 40312

Plan administrator’s name and address

Administrator’s EIN 611220079
Plan administrator’s name RED RIVER HARDWOODS, INC.
Plan administrator’s address P.O. BOX 696, CLAY CITY, KY, 40312
Administrator’s telephone number 6066630974

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing TODD WETZEL
Valid signature Filed with authorized/valid electronic signature
RED RIVER HARDWOODS, INC. H S LUMBER, INC. 401K PROFIT SHARING PLAN 2010 611220079 2011-12-22 RED RIVER HARDWOODS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 321110
Sponsor’s telephone number 6066630974
Plan sponsor’s address P.O. BOX 696, CLAY CITY, KY, 40312

Plan administrator’s name and address

Administrator’s EIN 611220079
Plan administrator’s name RED RIVER HARDWOODS, INC.
Plan administrator’s address P.O. BOX 696, CLAY CITY, KY, 40312
Administrator’s telephone number 6066630974

Signature of

Role Plan administrator
Date 2011-12-22
Name of individual signing BRIDGET SPARKS
Valid signature Filed with authorized/valid electronic signature
RED RIVER HARDWOODS, INC. H S LUMBER, INC. 401K PROFIT SHARING PLAN 2009 611220079 2011-01-06 RED RIVER HARDWOODS, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 321110
Sponsor’s telephone number 6066630974
Plan sponsor’s address P.O. BOX 696, CLAY CITY, KY, 40312

Plan administrator’s name and address

Administrator’s EIN 611220079
Plan administrator’s name RED RIVER HARDWOODS, INC.
Plan administrator’s address P.O. BOX 696, CLAY CITY, KY, 40312
Administrator’s telephone number 6066630974

Signature of

Role Plan administrator
Date 2011-01-06
Name of individual signing SANDRA PETTIT
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report Amendment 2012-10-24
Annual Report 2012-05-09
Annual Report 2011-05-03
Annual Report 2010-09-10
Registered Agent name/address change 2009-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310121405 0452110 2006-11-20 588 LOFTY HEIGHTS RD, CLAY CITY, KY, 40312
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-01-16
Case Closed 2012-12-15

Related Activity

Type Complaint
Activity Nr 205282932
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2007-01-29
Abatement Due Date 2007-03-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 13
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2007-01-29
Abatement Due Date 2007-02-23
Nr Instances 1
Nr Exposed 70
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2007-01-29
Abatement Due Date 2007-02-23
Nr Instances 1
Nr Exposed 70
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2007-01-29
Abatement Due Date 2007-02-08
Nr Instances 1
Nr Exposed 70
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01
Issuance Date 2007-01-29
Abatement Due Date 2007-02-23
Nr Instances 1
Nr Exposed 70
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2007-01-29
Abatement Due Date 2007-02-23
Nr Instances 1
Nr Exposed 70
308395136 0452110 2005-04-27 588 LOFTY HEIGHTS RD, CLAY CITY, KY, 40312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-01
Case Closed 2005-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2005-09-14
Abatement Due Date 2005-05-03
Nr Instances 1
Nr Exposed 70
Citation ID 01002
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2005-09-14
Abatement Due Date 2005-10-11
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-09-14
Abatement Due Date 2005-10-11
Nr Instances 1
Nr Exposed 2
302741855 0452110 1999-04-20 588 LOFTY HEIGHTS RD, CLAY CITY, KY, 40312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-23
Case Closed 1999-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1999-05-20
Abatement Due Date 1999-06-07
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1999-05-20
Abatement Due Date 1999-06-07
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1999-05-20
Abatement Due Date 1999-06-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1999-05-20
Abatement Due Date 1999-06-07
Nr Instances 1
Nr Exposed 1
Gravity 01
301356598 0452110 1996-10-10 588 LOFTY HEIGHTS RD, CLAY CITY, KY, 40312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-10
Case Closed 1996-10-10

Sources: Kentucky Secretary of State