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 |
Name | Role |
---|---|
STEPHANIE HANNAH WOOLUM | Manager |
EVERETT HANNAH | Manager |
DIANN HANNAH | Manager |
EVETTE HANNAH-MAPES | Manager |
Name | Role |
---|---|
EVERETT HANNAH | Organizer |
Name | Role |
---|---|
DIANN HANNAH | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313816126 | 0452110 | 2010-07-12 | 170 KY HWY 201, SITKA, KY, 41255 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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