Search icon

KENTUCKY WOOD PRODUCTS COMPANY, LLC

Company Details

Name: KENTUCKY WOOD PRODUCTS COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 2015 (10 years ago)
Organization Date: 28 May 2015 (10 years ago)
Managed By: Managers
Organization Number: 0923528
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1320 HIGHWYA 192 EAST, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID STOKESBERRY Registered Agent

Organizer

Name Role
DAVID STOKESBERRY Organizer

Filings

Name File Date
Administrative Dissolution Return 2016-10-24
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-02
Articles of Organization (LLC) 2015-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290661 0452110 2001-07-12 5911 OWENSBORO ROAD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-07-12
Case Closed 2001-07-12
123817447 0452110 1992-09-08 5911 OWENSBORO ROAD, LEITCHFIELD, KY, 42754
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-09-11
Case Closed 1993-01-04

Related Activity

Type Complaint
Activity Nr 73117095
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Current Penalty 225.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-11-06
Abatement Due Date 1992-12-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-11-06
Abatement Due Date 1992-09-11
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-11-06
Abatement Due Date 1992-09-11
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-11-06
Abatement Due Date 1992-09-11
Current Penalty 300.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100265 E02 IIC
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Current Penalty 225.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1992-11-06
Abatement Due Date 1992-09-11
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-11-06
Abatement Due Date 1992-09-11
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1992-11-06
Abatement Due Date 1992-11-18
Nr Instances 2
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State