Search icon

PAINTSVILLE WOOD PRODUCTS, LLC

Company Details

Name: PAINTSVILLE WOOD PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2006 (19 years ago)
Organization Date: 11 Apr 2006 (19 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0636502
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: PO BOX 911, PAINTSVILLE , KY 41240
Place of Formation: KENTUCKY

Manager

Name Role
STEPHANIE HANNAH WOOLUM Manager
EVERETT HANNAH Manager
DIANN HANNAH Manager
EVETTE HANNAH-MAPES Manager

Organizer

Name Role
EVERETT HANNAH Organizer

Registered Agent

Name Role
DIANN HANNAH Registered Agent

Filings

Name File Date
Dissolution 2023-03-15
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-06-23
Annual Report 2019-06-04
Annual Report 2018-06-07
Annual Report 2017-06-14
Annual Report 2016-03-08
Annual Report 2015-04-09
Annual Report 2014-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313816126 0452110 2010-07-12 170 KY HWY 201, SITKA, KY, 41255
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-06
Case Closed 2010-11-24

Related Activity

Type Complaint
Activity Nr 207645664
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-10-15
Abatement Due Date 2010-12-01
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 33
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 2010-10-15
Abatement Due Date 2010-12-01
Nr Instances 1
Nr Exposed 33

Sources: Kentucky Secretary of State