Search icon

BLACK FOREST LUMBER LLC

Company Details

Name: BLACK FOREST LUMBER LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2011 (14 years ago)
Authority Date: 25 Mar 2011 (14 years ago)
Last Annual Report: 24 Mar 2020 (5 years ago)
Organization Number: 0787845
Principal Office: 405 E 2nd St, Covington, KY 410111705
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Eric Arthur Steinman Member
John Warren Steinman III Member
Steven Carl Steinman Member

Organizer

Name Role
JOHN STEINMAN Organizer

Former Company Names

Name Action
FORGE LUMBER LLC Old Name

Assumed Names

Name Status Expiration Date
FORGE LUMBER CO. Inactive 2019-11-20
FORGE LUMBER Inactive 2019-11-20

Filings

Name File Date
App. for Certificate of Withdrawal 2020-06-05
Annual Report 2020-03-24
Principal Office Address Change 2020-02-12
Amendment 2019-10-18
App. for Certificate of Withdrawal 2019-10-18
App. for Certificate of Withdrawal 2019-10-18
Annual Report 2019-05-20
Annual Report 2018-04-20
Annual Report 2017-04-26
Annual Report 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586339 0452110 2012-05-15 2498 ARISTOCRACY DRIVE, LEXINGTON, KY, 40509
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-05-15
Case Closed 2013-09-19

Related Activity

Type Inspection
Activity Nr 315586321

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-08-28
Abatement Due Date 2012-09-04
Current Penalty 2500.0
Initial Penalty 4900.0
Contest Date 2012-09-12
Final Order 2013-04-02
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State