Search icon

HINTON HARDWOODS, INC.

Company Details

Name: HINTON HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 1992 (33 years ago)
Organization Date: 08 Apr 1992 (33 years ago)
Last Annual Report: 30 Mar 2006 (19 years ago)
Organization Number: 0299180
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: P. O. BOX 529, LEWISBURG, KY 42256
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JEFFREY N. COURSEY Registered Agent

Secretary

Name Role
Deloris Coursey Secretary

Signature

Name Role
DELORIS COURSEY Signature

Director

Name Role
Deloris Coursey Director
Jeff Coursey Director
JOEY K. WHITE Director
JEFF COURSEY Director
DELORIS COURSEY Director
SHERRI WHITE Director

Treasurer

Name Role
Deloris Coursey Treasurer

Vice President

Name Role
Jeff Coursey Vice President

President

Name Role
Jeff Coursey President

Incorporator

Name Role
JOEY K. WHITE Incorporator
JEFF COURSEY Incorporator

Filings

Name File Date
Administrative Dissolution Return 2007-12-06
Administrative Dissolution 2007-11-01
Annual Report 2006-03-30
Annual Report 2005-03-19
Annual Report 2003-06-10
Annual Report 2002-07-22
Annual Report 2000-05-17
Statement of Change 2000-05-09
Annual Report 1999-04-20
Annual Report 1998-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290083 0452110 2001-04-18 3751 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-02
Case Closed 2001-05-02
302403993 0452110 1998-12-28 3751 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-28
Case Closed 1999-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-04-07
Abatement Due Date 1999-04-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-04-07
Abatement Due Date 1999-04-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 1999-04-07
Abatement Due Date 1999-04-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 1999-04-07
Abatement Due Date 1999-04-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 H02 IA
Issuance Date 1999-04-07
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H02 IB
Issuance Date 1999-04-07
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 H02 IC
Issuance Date 1999-04-07
Abatement Due Date 1999-04-30
Nr Instances 1
Nr Exposed 2
Gravity 01
124596271 0452110 1994-04-18 3751 LEWISBURG RD, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-19
Case Closed 1994-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-05-09
Abatement Due Date 1994-06-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1994-05-09
Abatement Due Date 1994-06-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1994-05-09
Abatement Due Date 1994-06-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-05-09
Abatement Due Date 1994-06-17
Nr Instances 1
Nr Exposed 18

Sources: Kentucky Secretary of State