Search icon

CUSTOM WOOD PRODUCTS, INC.

Company Details

Name: CUSTOM WOOD PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1996 (29 years ago)
Organization Date: 09 Aug 1996 (29 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0419888
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1630 NORTH BROADWAY, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
GARY A. ECKLAR Registered Agent

Incorporator

Name Role
GARY A. ECKLAR Incorporator
SANDY H. ECKLAR Incorporator

President

Name Role
GARY ECKLAR President

Secretary

Name Role
SANDY ECKLAR Secretary

Treasurer

Name Role
SANDY ECKLAR Treasurer

Vice President

Name Role
SANDY ECKLAR Vice President

Director

Name Role
Gary Ecklar Director
Sandy Ecklar Director

Filings

Name File Date
Dissolution 2014-11-24
Annual Report 2014-06-30
Annual Report 2013-06-28
Annual Report 2012-03-29
Annual Report 2011-03-21
Annual Report 2010-03-10
Annual Report 2009-02-03
Annual Report 2008-01-17
Annual Report 2007-03-02
Annual Report 2006-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310123989 0452110 2006-10-25 1683 CYNTHIANA RD, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-25
Case Closed 2007-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2007-02-01
Abatement Due Date 2006-10-26
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-02-01
Abatement Due Date 2006-10-26
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2007-02-01
Abatement Due Date 2006-10-26
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2007-02-01
Abatement Due Date 2007-02-13
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2007-02-01
Abatement Due Date 2006-10-26
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 2007-02-01
Abatement Due Date 2006-10-26
Nr Instances 1
Nr Exposed 6
304285810 0452110 2001-04-03 U S 27, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-03
Case Closed 2001-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-04-18
Abatement Due Date 2001-05-21
Nr Instances 1
Nr Exposed 18
303158828 0452110 2000-03-17 U.S. 127 SOUTH, PARIS, KY, 40361
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-17
Case Closed 2000-05-16

Related Activity

Type Complaint
Activity Nr 201850658
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2000-04-18
Abatement Due Date 2000-04-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2000-04-18
Abatement Due Date 2000-04-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2000-04-18
Abatement Due Date 2000-04-28
Nr Instances 1
Nr Exposed 15
112351754 0452110 1990-10-19 U S 27, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-19
Case Closed 1990-10-22

Sources: Kentucky Secretary of State