Search icon

LAKE CUMBERLAND FARM BEDDING, INC.

Company Details

Name: LAKE CUMBERLAND FARM BEDDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Apr 2009 (16 years ago)
Organization Date: 29 Apr 2009 (16 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Organization Number: 0728801
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 142 LOCUST GROVE ROAD, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY
Authorized Shares: 300

Incorporator

Name Role
KENNETH D. CATRON, JR. Incorporator
KATHY L. CATRON Incorporator

Registered Agent

Name Role
KENNETH D. CATRON, JR. Registered Agent

President

Name Role
Kenneth Dean Catron President

Vice President

Name Role
Kathy Lynn Catron Vice President

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-29
Annual Report 2010-06-29
Articles of Incorporation 2009-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313816043 0452110 2010-05-28 83 SNOW RD., RUSSELL SPRINGS, KY, 42642
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-06-28
Case Closed 2014-08-05

Related Activity

Type Referral
Activity Nr 202845681
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2010-08-24
Abatement Due Date 2010-09-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Nr Instances 2
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100039 B
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2010-08-24
Abatement Due Date 2010-09-10
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State