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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-08-28 |
Name of individual signing | KATHY KEATON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role |
---|---|
KEVIN M. ROMENESKO | Registered Agent |
Name | Role |
---|---|
FRANK C. TAYLOR | Director |
STEVE MENG | Director |
RONALD J. WILSON, JR. | Director |
MICHAEL W. JENKINS | Director |
MARTHA HELEN SMITH | Director |
Name | Role |
---|---|
JOHN H. STITES, III | Incorporator |
Name | Role |
---|---|
Henry Pettit | President |
Name | Role |
---|---|
Sandra Pettit | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310121405 | 0452110 | 2006-11-20 | 588 LOFTY HEIGHTS RD, CLAY CITY, KY, 40312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-10-10 |
Case Closed | 1996-10-10 |
Sources: Kentucky Secretary of State