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 |
Name | Role |
---|---|
JAMES DAVID WELLS | Registered Agent |
Name | Role |
---|---|
MICHELLE W. MURPHY | Director |
JAMES DAVID WELLS | Director |
DONALD GREGORY WELLS | Director |
Name | Role |
---|---|
JAMES DAVID WELLS | President |
Name | Role |
---|---|
MICHELLE W. MURPHY | Secretary |
Name | Role |
---|---|
MICHELLE W. MURPHY | Treasurer |
Name | Role |
---|---|
DONALD GREGORY WELLS | Vice President |
Name | Role |
---|---|
JAMES DAVID WELLS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310661830 | 0452110 | 2007-09-11 | 2041 FLEMINGSBURG RD, MOREHEAD, KY, 40351 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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