Search icon

DISTRIBUTOR SERVICE, INCORPORATED

Company Details

Name: DISTRIBUTOR SERVICE, INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2010 (15 years ago)
Authority Date: 13 Jul 2010 (15 years ago)
Last Annual Report: 15 Feb 2024 (a year ago)
Organization Number: 0766969
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
Principal Office: 1978 HOOD BLVD., SUITE 325, HATTIESBURG, MS 39401
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Jay Galloway President

Secretary

Name Role
John A. Burnam Secretary

Vice President

Name Role
Chad Miller Vice President

Director

Name Role
Warren A. Hood, Jr. Director

Filings

Name File Date
App. for Certificate of Withdrawal 2025-01-31
Annual Report 2024-02-15
Principal Office Address Change 2023-11-07
Registered Agent name/address change 2023-11-07
Annual Report Amendment 2023-11-07
Annual Report 2023-05-03
Annual Report 2022-06-30
Annual Report 2021-04-21
Annual Report 2020-06-11
Annual Report 2019-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315593335 0452110 2012-05-25 4820 JENNINGS LANE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-08-29
Case Closed 2013-04-09

Related Activity

Type Complaint
Activity Nr 207654500
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2012-10-04
Abatement Due Date 2012-10-30
Current Penalty 2062.5
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-10-04
Abatement Due Date 2012-10-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State