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 (31 years ago)
Organization Date: 21 Oct 1993 (31 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
Annual Report 2000-08-07
Annual Report 1999-07-16
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124595323 0452110 1994-02-04 BOX 68, MUSES MILL, KY, 41065
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-02-04
Case Closed 1994-04-18

Related Activity

Type Complaint
Activity Nr 70262407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1994-03-01
Abatement Due Date 1994-04-08
Current Penalty 225.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1994-03-01
Abatement Due Date 1994-04-08
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1994-03-01
Abatement Due Date 1994-04-08
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-03-01
Abatement Due Date 1994-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1994-03-01
Abatement Due Date 1994-03-11
Nr Instances 1
Nr Exposed 12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
776522 Intrastate Non-Hazmat - 0 - 1 1 Private(Property)
Legal Name HURST LUMBER INC
DBA Name -
Physical Address US 1013 NORTH, MUSES MILS, KY, 41065, US
Mailing Address US 1013 NORTH, MUSES MILS, KY, 41065, US
Phone (606) 876-2213
Fax (606) 876-2214
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State