Search icon

HIGGINS DIE & MOLD SUPPLY, INC.

Company Details

Name: HIGGINS DIE & MOLD SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 1964 (61 years ago)
Organization Date: 17 Aug 1964 (61 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0022938
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4051 MCCOLLUM CT., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
DEAN K HIGGINS CEO

Registered Agent

Name Role
DEAN HIGGINS Registered Agent

Incorporator

Name Role
JAMES T. HIGGINS Incorporator
MECHTILD L. HIGGINS Incorporator
ALBERT E. HIGGINS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16
Annual Report 2018-06-06
Annual Report 2017-06-21
Annual Report 2016-06-23
Annual Report 2015-06-29
Annual Report 2014-06-30
Annual Report 2013-07-01
Annual Report 2012-06-25
Annual Report 2011-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124600677 0452110 1993-11-12 4051 MCCOLLUM COURT, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-12
Case Closed 1994-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-12-10
Abatement Due Date 1993-12-22
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-12-10
Abatement Due Date 1993-12-22
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 203100102
Issuance Date 1993-12-10
Abatement Due Date 1994-01-24
Nr Instances 1
Nr Exposed 14
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-12-10
Abatement Due Date 1994-01-24
Nr Instances 1
Nr Exposed 14

Sources: Kentucky Secretary of State