Search icon

TRIPLE D LUMBER, INC.

Company Details

Name: TRIPLE D LUMBER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 2003 (22 years ago)
Organization Date: 07 Apr 2003 (22 years ago)
Last Annual Report: 28 Feb 2006 (19 years ago)
Organization Number: 0557709
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: ROUTE 9 AA HIGHWAY, PO BOX 713, VANCEBURG, KY 41179
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
David L Riffe Secretary

Treasurer

Name Role
David L Riffe Treasurer

Signature

Name Role
DAVID L RIFFE Signature

Incorporator

Name Role
DAVID L RIFFE Incorporator

Registered Agent

Name Role
DAVID L RIFFE Registered Agent

President

Name Role
James H Riffe Sr President

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-02-28
Annual Report 2005-03-10
Articles of Incorporation 2003-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303746085 0452110 2000-09-21 ROUTE 10, VANCEBURG, KY, 41179
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-21
Case Closed 2000-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2000-10-13
Abatement Due Date 2000-11-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-10-13
Abatement Due Date 2000-11-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 14
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02 II
Issuance Date 2000-10-13
Abatement Due Date 2000-11-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3
Nr Exposed 14
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2000-10-13
Abatement Due Date 2000-11-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2000-10-13
Abatement Due Date 2000-11-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Serious
Standard Cited 201800301
Issuance Date 2000-10-13
Abatement Due Date 2000-11-08
Nr Instances 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2000-10-13
Abatement Due Date 2000-11-08
Nr Instances 1
Nr Exposed 14

Sources: Kentucky Secretary of State