Search icon

C AND E HARDWOOD LLC

Company Details

Name: C AND E HARDWOOD LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 Mar 2002 (23 years ago)
Authority Date: 25 Mar 2002 (23 years ago)
Last Annual Report: 19 Jun 2012 (13 years ago)
Organization Number: 0533604
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: RT 4 BOX 162, ALBANY, KY 42602
Place of Formation: TENNESSEE

Member

Name Role
Kay Elder Member
Linda Crouch Member
Ernest R Elder Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
ERNEST R ELDER Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Sixty Day Notice Return 2013-08-14
Annual Report 2012-06-19
Annual Report 2011-04-05
Annual Report 2010-04-19
Annual Report 2009-03-23
Annual Report 2008-04-04
Annual Report 2007-02-12
Annual Report 2006-04-21
Annual Report 2005-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186793 0452110 2010-04-06 2608 N HWY 127, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-30
Case Closed 2010-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 B03 IIC3
Issuance Date 2010-08-20
Abatement Due Date 2010-08-26
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2010-08-20
Abatement Due Date 2010-08-26
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-08-20
Abatement Due Date 2010-08-26
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2010-08-20
Abatement Due Date 2010-09-08
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2010-08-20
Abatement Due Date 2010-08-26
Nr Instances 2
Nr Exposed 9
308390210 0452110 2005-03-22 HWY 127 NORTH, ALBANY, KY, 42602
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-04-12
Case Closed 2005-08-29

Related Activity

Type Referral
Activity Nr 202365888
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2005-05-23
Abatement Due Date 2005-08-01
Nr Instances 2
Nr Exposed 13
Related Event Code (REC) Referral
308395821 0452110 2005-02-14 RT 4 BOX 162 HWY 127 N, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-01
Case Closed 2005-06-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 14
Citation ID 02008
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 15
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 14
Citation ID 02012
Citaton Type Other
Standard Cited 19040004
Issuance Date 2005-05-09
Abatement Due Date 2005-06-10
Nr Instances 1

Sources: Kentucky Secretary of State