Search icon

MONROE LOGGING, INC.

Company Details

Name: MONROE LOGGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1992 (33 years ago)
Organization Date: 28 May 1992 (33 years ago)
Last Annual Report: 11 Sep 2015 (10 years ago)
Organization Number: 0301000
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: P. O. BOX 275, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David Anderson President

Secretary

Name Role
Ellen Harrison Secretary

Vice President

Name Role
Lowery Anderson Vice President

Treasurer

Name Role
Ellen Harrison Treasurer

Director

Name Role
DAVID ANDERSON Director
LOWERY ANDERSON Director
ELLEN ANDERSON Director
JEFFREY L. RITTER Director
LOWERY W. ANDERSON Director

Registered Agent

Name Role
DAVID ANDERSON Registered Agent

Incorporator

Name Role
JEFFREY L. RITTER Incorporator
LOWERY W. ANDERSON Incorporator

Filings

Name File Date
Dissolution 2016-02-26
Annual Report 2015-09-11
Annual Report 2014-06-19
Annual Report 2013-04-24
Annual Report 2012-03-09
Annual Report 2011-04-07
Annual Report 2010-06-11
Annual Report 2009-06-18
Annual Report 2008-03-24
Annual Report 2007-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124603838 0452110 1995-12-21 1115 COLUMBIA AVE., TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-12-21
Case Closed 1996-01-02

Sources: Kentucky Secretary of State