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
Registered Agent name/address change 2019-06-18
Principal Office Address Change 2019-06-18
Annual Report 2019-06-18
Annual Report 2018-04-23
Annual Report 2017-05-10
Annual Report 2016-06-21
Annual Report 2015-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661830 0452110 2007-09-11 2041 FLEMINGSBURG RD, MOREHEAD, KY, 40351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-11
Case Closed 2008-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-02-07
Abatement Due Date 2008-02-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Hazard UNAPOPPROC
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2008-02-07
Abatement Due Date 2008-02-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2008-02-07
Abatement Due Date 2008-02-13
Nr Instances 1
Nr Exposed 5
303750368 0452110 2000-11-29 2041 FLEMINGSBURG RD, MOREHEAD, KY, 40351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-29
Case Closed 2001-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G04 III
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State