Search icon

SUMMIT TIMBER COMPANY, LLC

Company Details

Name: SUMMIT TIMBER COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Jun 2004 (21 years ago)
Organization Date: 02 Jun 2004 (21 years ago)
Last Annual Report: 06 Feb 2007 (18 years ago)
Managed By: Members
Organization Number: 0587415
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 100 EAST VETERANS BOULEVARD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Member

Name Role
VINCENT B HAYDEN JR Member
Brian L Haynes Member

Registered Agent

Name Role
BRIAN L. HAYNES Registered Agent

Signature

Name Role
BRIAN L HAYNES Signature

Organizer

Name Role
BRIAN L. HAYNES Organizer

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-06
Annual Report 2006-04-05
Annual Report 2005-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310565361 0452110 2007-02-20 16508 LEITCHFIELD RD, BIG CLIFTY, KY, 42712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-04-03
Abatement Due Date 2007-05-04
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2007-05-24
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2007-04-03
Abatement Due Date 2007-02-20
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 2007-05-24
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-04-03
Abatement Due Date 2007-05-04
Contest Date 2007-05-24
Nr Instances 3
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2007-04-03
Abatement Due Date 2007-05-04
Contest Date 2007-05-24
Nr Instances 1
Nr Exposed 18
Citation ID 02003
Citaton Type Other
Standard Cited 19100039 B
Issuance Date 2007-04-03
Abatement Due Date 2007-05-04
Contest Date 2007-05-24
Nr Instances 1
Nr Exposed 18

Sources: Kentucky Secretary of State