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 |
Name | Role |
---|---|
PAUL STRINGER | President |
Name | Role |
---|---|
PAUL STRINGER | Director |
Breanna Bolin | Director |
Richard Porter | Director |
Name | Role |
---|---|
Breanna Bolin | Vice President |
Richard Porter | Vice President |
Name | Role |
---|---|
ODELL MERRICK | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
OUTDOOR LUMBER, INC. | Merger |
CWC CREDITORS, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312213473 | 0452110 | 2008-10-15 | 70 W RACETRACK RD, SOMERSET, KY, 42502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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