Name: | CURRY TIMBER PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1997 (28 years ago) |
Organization Date: | 15 Sep 1997 (28 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0438693 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 72 PONDEROSA TRAIL, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN CURRY | Registered Agent |
Name | Role |
---|---|
Stephen Curry | President |
Name | Role |
---|---|
Janice Curry | Secretary |
Name | Role |
---|---|
Janice Curry | Vice President |
Name | Role |
---|---|
STEPHEN CURRY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-07-04 |
Annual Report | 2022-06-26 |
Annual Report | 2021-06-14 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-07 |
Annual Report | 2018-03-29 |
Annual Report | 2017-04-07 |
Annual Report | 2016-02-26 |
Annual Report | 2015-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313815938 | 0452110 | 2010-08-20 | 1909 HWY 490, EAST BERNSTADT, KY, 40729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202850640 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2010-10-28 |
Abatement Due Date | 2010-11-30 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800303 A |
Issuance Date | 2010-10-28 |
Abatement Due Date | 2010-11-23 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-02-22 |
Case Closed | 2005-03-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 2005-03-09 |
Abatement Due Date | 2005-03-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 200150403 G1 |
Issuance Date | 2005-03-09 |
Abatement Due Date | 2005-03-28 |
Nr Instances | 1 |
Nr Exposed | 4 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7376937002 | 2020-04-07 | 0457 | PPP | 2600 KENTUCKY 490, EAST BERNSTADT, KY, 40729-6816 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State