Search icon

RIFFE SAWMILL, INC.

Company Details

Name: RIFFE SAWMILL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1992 (33 years ago)
Organization Date: 01 Sep 1992 (33 years ago)
Last Annual Report: 05 Jul 2001 (24 years ago)
Organization Number: 0304712
ZIP code: 41141
City: Garrison
Primary County: Lewis County
Principal Office: P. O. BOX 678, GARRISON, KY 41141
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
JAMES H. RIFFE, JR. Registered Agent

President

Name Role
JAMES H RIFFE, JR. President

Incorporator

Name Role
DAVID L. RIFFE Incorporator

Filings

Name File Date
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Statement of Change 2001-07-05
Reinstatement 2000-07-05
Agent Resignation 1997-12-04
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115949257 0452110 1991-11-11 DRY HOLLOW ROAD, GARRISON, KY, 41141
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-11-11
Case Closed 1991-11-21

Related Activity

Type Inspection
Activity Nr 112355185
112355185 0452110 1991-07-23 DRY HOLLOW ROAD, GARRISON, KY, 41141
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-07-26
Case Closed 1991-11-22

Related Activity

Type Accident
Activity Nr 361067051

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-08-12
Abatement Due Date 1991-08-22
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 1991-08-12
Abatement Due Date 1991-08-22
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1991-08-12
Abatement Due Date 1991-08-22
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State