Search icon

MT. CALVARY LOGGING, INC.

Company Details

Name: MT. CALVARY LOGGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 1998 (27 years ago)
Organization Date: 05 Jan 1998 (27 years ago)
Last Annual Report: 27 Dec 2023 (a year ago)
Organization Number: 0450029
ZIP code: 40829
City: Grays Knob
Primary County: Harlan County
Principal Office: P.O. Box 353, Grays Knob, KY 40829
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STEPHEN HOWARD Registered Agent

Incorporator

Name Role
STEPHEN HOWARD Incorporator

President

Name Role
Stephen Howard President

Secretary

Name Role
Stephen Howard Secretary

Treasurer

Name Role
Stephen Howard Treasurer

Director

Name Role
STEPHEN HOWARD Director

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement 2023-12-27
Principal Office Address Change 2023-12-27
Reinstatement Approval Letter Revenue 2023-12-27
Reinstatement Certificate of Existence 2023-12-27
Reinstatement Approval Letter UI 2023-12-20
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-08-24
Annual Report 2019-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309218543 0452110 2005-10-17 MIDDLE FORK RICHLAND RD, GRAY, KY, 40734
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-11-18
Case Closed 2006-04-20

Related Activity

Type Accident
Activity Nr 101868404

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100266 I07 I
Issuance Date 2006-01-24
Abatement Due Date 2006-02-10
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100266 I07 II
Issuance Date 2006-01-24
Abatement Due Date 2006-02-10
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100266 I10 I
Issuance Date 2006-01-24
Abatement Due Date 2006-02-10
Nr Instances 1
Nr Exposed 9
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2006-01-24
Abatement Due Date 2006-02-10
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State