Search icon

HURST LUMBER, INC.

Company Details

Name: HURST LUMBER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 1993 (32 years ago)
Organization Date: 21 Oct 1993 (32 years ago)
Last Annual Report: 15 Aug 2005 (20 years ago)
Organization Number: 0321766
ZIP code: 41065
City: Muses Mills
Primary County: Fleming County
Principal Office: P.O. BOX 68, MUSES MILLS, KY 41065
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Charles Herbert Hurst Jr Vice President

Registered Agent

Name Role
CHARLES HERBERT HURST Registered Agent

President

Name Role
Charles Herbert Hurst President

Director

Name Role
CHARLES HERBERT HURST Director
CHARLES HERBERT HURST, J Director

Incorporator

Name Role
CHARLES HERBERT HURST Incorporator
CHARLES HERBERT HURST, J Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-08-15
Annual Report 2003-08-06
Annual Report 2002-08-26
Annual Report 2001-07-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-02-04
Type:
Complaint
Address:
BOX 68, MUSES MILL, KY, 41065
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 876-2214
Add Date:
1998-10-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State