Search icon

HIGHLAND HOME IMPROVEMENT, INC.

Company Details

Name: HIGHLAND HOME IMPROVEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1965 (59 years ago)
Organization Date: 15 Nov 1965 (59 years ago)
Last Annual Report: 17 Jun 2002 (23 years ago)
Organization Number: 0023111
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1716 GARDINER LANE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

President

Name Role
Fred W Thompson President

Secretary

Name Role
M L Thompson Secretary

Director

Name Role
M L Thompson Director
Fred W Thompson Director

Treasurer

Name Role
M L Thompson Treasurer

Vice President

Name Role
M L Thompson Vice President

Incorporator

Name Role
FRED E. THOMPSON Incorporator

Registered Agent

Name Role
FRED W. THOMPSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-23
Annual Report 2001-06-28
Annual Report 2000-05-18
Annual Report 1999-05-20
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310125661 0452110 2007-01-23 BROOK FARM PLACE LOT 23 BETWEEN 4202 & 4118, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-01-23
Case Closed 2014-08-01

Related Activity

Type Referral
Activity Nr 202693420
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-03-01
Abatement Due Date 2007-03-07
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-03-01
Abatement Due Date 2007-04-03
Current Penalty 2450.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State