Search icon

VALLEY VIEW HARDWOODS, INC.

Company Details

Name: VALLEY VIEW HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2000 (25 years ago)
Organization Date: 15 Mar 2000 (25 years ago)
Last Annual Report: 26 May 2021 (4 years ago)
Organization Number: 0491180
ZIP code: 41093
City: Wallingford, Muses Mills
Primary County: Fleming County
Principal Office: 746 MUSES MILL RD, WALLINGFORD, KY 41093
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES DAVID WELLS Registered Agent

Director

Name Role
MICHELLE W. MURPHY Director
JAMES DAVID WELLS Director
DONALD GREGORY WELLS Director

President

Name Role
JAMES DAVID WELLS President

Secretary

Name Role
MICHELLE W. MURPHY Secretary

Treasurer

Name Role
MICHELLE W. MURPHY Treasurer

Vice President

Name Role
DONALD GREGORY WELLS Vice President

Incorporator

Name Role
JAMES DAVID WELLS Incorporator

Filings

Name File Date
Dissolution 2022-02-16
Annual Report 2021-05-26
Annual Report 2020-06-04
Principal Office Address Change 2019-06-18
Registered Agent name/address change 2019-06-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-11
Type:
Planned
Address:
2041 FLEMINGSBURG RD, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-29
Type:
Planned
Address:
2041 FLEMINGSBURG RD, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State