Search icon

INDIANA HARDWOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDIANA HARDWOODS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 2005 (20 years ago)
Authority Date: 07 Dec 2005 (20 years ago)
Last Annual Report: 23 Jan 2008 (18 years ago)
Organization Number: 0627120
Principal Office: 7988 GARDNER ROAD, CHANDLER, IN 47610
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Barry L Cook President

Secretary

Name Role
Donna S Cook Secretary

Director

Name Role
Gary P Budd Director
Jeffery K Moore Director
Ronnie A Sorgius Director
Steven Merrick Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37399 Air Mnr Source-Initial Emissions Inventory Complete 2023-01-04 2024-10-07
Document Name Permit S-22-054 Final 1-3-2023.pdf
Date 2023-01-09
Document Download

Filings

Name File Date
Revocation Return 2009-11-13
Revocation of Certificate of Authority 2009-11-03
Sixty Day Notice Return 2009-09-15
Annual Report 2008-01-23
Annual Report 2007-01-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-23
Type:
Complaint
Address:
513 N DEPOT ST, GREENSBURG, KY, 42743
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-06-05
Type:
Planned
Address:
U S 60 EAST, CLOVERPORT, KY, 40111
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-01
Type:
Planned
Address:
U S 60 EAST, CLOVERPORT, KY, 40111
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-10
Type:
Referral
Address:
US 60 EAST, CLOVERPORT, KY, 40111
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 10.82 $2,050,000 $456,200 38 17 2006-10-26 Prelim

Sources: Kentucky Secretary of State