Search icon

WESLEY WOODWORKING, INC.

Company Details

Name: WESLEY WOODWORKING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Apr 1994 (31 years ago)
Organization Date: 04 Apr 1994 (31 years ago)
Last Annual Report: 07 Feb 2006 (19 years ago)
Organization Number: 0328865
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 3820 N. HWY. 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JENNA G WESLEY Registered Agent

Sole Officer

Name Role
JENNA WESLEY WALKER Sole Officer

Signature

Name Role
JENNA WESLEY WALKER Signature

Director

Name Role
GARY WESLEY Director
JENNA WESLEY Director

Incorporator

Name Role
GARY WESLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-02-07
Annual Report 2005-02-21
Annual Report 2004-09-14
Annual Report 2003-04-28
Statement of Change 2003-03-13
Annual Report 2002-04-22
Annual Report 2001-07-26
Annual Report 2000-04-25
Annual Report 1999-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310119292 0452110 2006-12-06 3820 N HWY 27, SOMERSET, KY, 42503
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-12-06
Case Closed 2006-12-06
307555862 0452110 2004-05-13 3820 N HWY 27, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-14
Case Closed 2004-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-06-28
Abatement Due Date 2004-07-30
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2004-06-28
Abatement Due Date 2004-07-30
Nr Instances 1
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2004-06-28
Abatement Due Date 2004-07-30
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-06-28
Abatement Due Date 2004-07-30
Nr Instances 1
Nr Exposed 20
Citation ID 01005
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2004-06-28
Abatement Due Date 2004-07-30
Nr Instances 1

Sources: Kentucky Secretary of State