Search icon

EAGLE HARDWOODS, INC.

Company Details

Name: EAGLE HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1994 (30 years ago)
Organization Date: 13 Dec 1994 (30 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0339557
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 1361, 70 West Racetrack Road, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
PAUL STRINGER President

Director

Name Role
PAUL STRINGER Director
Breanna Bolin Director
Richard Porter Director

Vice President

Name Role
Breanna Bolin Vice President
Richard Porter Vice President

Incorporator

Name Role
ODELL MERRICK Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
OUTDOOR LUMBER, INC. Merger
CWC CREDITORS, INC. Merger

Filings

Name File Date
Annual Report Amendment 2024-04-30
Annual Report 2024-02-20
Articles of Merger 2023-12-13
Annual Report 2023-03-16
Annual Report 2023-03-16
Annual Report 2023-03-16
Annual Report Amendment 2022-06-20
Annual Report Amendment 2022-06-20
Annual Report Amendment 2022-06-20
Registered Agent name/address change 2022-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312213473 0452110 2008-10-15 70 W RACETRACK RD, SOMERSET, KY, 42502
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-14
Case Closed 2008-12-24

Related Activity

Type Complaint
Activity Nr 206346280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A07
Issuance Date 2008-12-10
Abatement Due Date 2008-12-16
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 10
307556332 0452110 2004-09-20 70 W RACETRACK RD, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-22
Case Closed 2004-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-10-29
Abatement Due Date 2004-12-03
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2004-10-29
Abatement Due Date 2004-12-03
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2004-10-29
Abatement Due Date 2004-12-03
Nr Instances 1
Nr Exposed 12
307081935 0452110 2004-02-10 70 W RACETRACK RD, SOMERSET, KY, 42503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-02-10
Case Closed 2004-02-10

Related Activity

Type Referral
Activity Nr 202370128
Safety Yes

Sources: Kentucky Secretary of State