Search icon

H. & H. AUTOMOTIVE, INC.

Company Details

Name: H. & H. AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1970 (55 years ago)
Last Annual Report: 18 Apr 2016 (9 years ago)
Organization Number: 0021257
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 251 TOD DR, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY

Director

Name Role
Elizabeth A Henderson Director

Registered Agent

Name Role
ELIZABETH A HENDERSON Registered Agent

President

Name Role
Vernon K Henderson President

Secretary

Name Role
Debbie Henderson Secretary

Treasurer

Name Role
Elizabeth A Henderson Treasurer

Vice President

Name Role
Elizabeth A Henderson Vice President

Incorporator

Name Role
JAMES L. HENDERSON Incorporator
BOBBY L. SHIRLEY Incorporator
H. WARD HENDERSON Incorporator

Filings

Name File Date
Dissolution 2016-11-30
Annual Report Amendment 2016-09-01
Annual Report 2016-04-18
Annual Report 2015-06-08
Registered Agent name/address change 2014-05-07
Principal Office Address Change 2014-05-07
Annual Report 2014-05-07
Annual Report 2013-02-19
Annual Report 2012-02-14
Annual Report 2011-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2764512 0452110 1988-05-05 10105 TAYLORSVILLE RD., LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-11
Case Closed 1988-10-05

Related Activity

Type Complaint
Activity Nr 70258421
Health Yes
104294137 0452110 1988-05-05 10105 TAYLORSVILLE RD., LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-05-05
Case Closed 1988-06-28

Related Activity

Type Complaint
Activity Nr 70258421
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100305 J03 II
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 J03 II
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-05-20
Abatement Due Date 1988-05-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-05-20
Abatement Due Date 1988-06-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State