Search icon

SEEMAC LUMBER, LLC

Company Details

Name: SEEMAC LUMBER, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2002 (23 years ago)
Authority Date: 11 Jun 2002 (23 years ago)
Last Annual Report: 16 Jun 2016 (9 years ago)
Organization Number: 0538663
Principal Office: 11350 N MERIDIAN STREET, CARMEL, IN 46032
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
THOMAS KOHLMEIER Manager
SUSAN P HASSFURDER Manager
H. ELLIOTT SAVAGE Manager

Organizer

Name Role
THOMAS R KOHLMEIER Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2016-08-03
Annual Report 2016-06-16
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-15
Annual Report 2014-06-11
Annual Report 2013-06-18
Annual Report 2012-05-22
Annual Report 2011-06-22
Annual Report 2010-07-13
Registered Agent name/address change 2010-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311298087 0452110 2009-03-27 150 SAW MILL HWY 733 S, BOSTON, KY, 40107
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-07
Case Closed 2009-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01
Issuance Date 2009-06-23
Abatement Due Date 2009-07-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2009-06-23
Abatement Due Date 2009-07-13
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State