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 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
185000.00
Total Face Value Of Loan:
185000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-12-20
Type:
Planned
Address:
3810 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State