Search icon

FIREPLACE DISTRIBUTORS

Company Details

Name: FIREPLACE DISTRIBUTORS
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1973 (52 years ago)
Organization Date: 09 Jul 1973 (52 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0017482
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5810 FERN VALLEY ROAD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

President

Name Role
Tom Raver President

Director

Name Role
JAMES N. RAVER Director

Incorporator

Name Role
JAMES N. RAVER Incorporator

Vice President

Name Role
Tom Raver Vice President

Registered Agent

Name Role
TOM RAVER Registered Agent

Assumed Names

Name Status Expiration Date
FIREPLACE DISTRIBUTORS OF LEXINGTON Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-05
Annual Report 2022-05-17
Annual Report 2021-06-30
Annual Report 2020-05-18
Annual Report 2019-05-24
Annual Report 2018-06-06
Annual Report 2017-04-12
Annual Report 2016-03-15
Annual Report 2015-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303749931 0452110 2000-12-20 3810 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-20
Case Closed 2001-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-04-11
Abatement Due Date 2001-04-17
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-04-11
Abatement Due Date 2001-05-14
Nr Instances 1
Nr Exposed 26

Sources: Kentucky Secretary of State