Search icon

CROSSROADS LUMBER, INC.

Company Details

Name: CROSSROADS LUMBER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 2000 (25 years ago)
Organization Date: 28 Feb 2000 (25 years ago)
Last Annual Report: 23 Mar 2017 (8 years ago)
Organization Number: 0490164
ZIP code: 42566
City: Yosemite
Primary County: Casey County
Principal Office: 13957 E. KENTUCKY 70, YOSEMITE, KY 42566
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SCOTT ANDERSON Registered Agent

Incorporator

Name Role
SCOTT ANDERSON Incorporator

President

Name Role
SCOTT ANDERSON President

Secretary

Name Role
Scott Anderson Secretary

Director

Name Role
Scott Anderson Director

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-23
Annual Report 2016-08-01
Annual Report 2015-07-24
Annual Report 2014-07-07
Annual Report Amendment 2013-10-22
Annual Report 2013-02-07
Annual Report Amendment 2012-05-01
Annual Report 2012-02-01
Annual Report 2011-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293948 0452110 2008-01-18 13597 E HWY 70, YOSEMITE, KY, 42566
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-01-18
Case Closed 2008-05-27

Related Activity

Type Referral
Activity Nr 202697165
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2008-03-07
Abatement Due Date 2008-03-26
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State