Search icon

SIDNEY HARDWOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIDNEY HARDWOOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 1992 (33 years ago)
Organization Date: 12 May 1992 (33 years ago)
Last Annual Report: 13 Apr 2001 (24 years ago)
Organization Number: 0300378
Principal Office: ROUTE 80 WEST, PO BOX 1900, HONAKER, VA 24260
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
H. MICHAEL LUCAS Registered Agent

Treasurer

Name Role
DELANO COMPTON Treasurer

Secretary

Name Role
MARGARET R COMPTON Secretary

Director

Name Role
MARGARET R COMPTON Director
DELANO COMPTON Director
LESLIE COMPTON Director
YVONNE RUTHERFORD Director
H. T. RUTHERFORD Director

Vice President

Name Role
MARGARET R COMPTON Vice President

President

Name Role
DELANO COMPTON President

Incorporator

Name Role
KATHRYN BURKE Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-05-16
Annual Report 2000-10-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-17
Type:
Planned
Address:
HWY 468 W. AND ROCKHOUSE ROAD, SIDNEY, KY, 41564
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-08-22
Type:
Planned
Address:
HWY 468 W. AND ROCKHOUSE ROAD, SIDNEY, KY, 41564
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-04-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
SIDNEY HARDWOOD, INC.
Party Role:
Plaintiff
Party Name:
CAMPBELL TRACTOR
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State