Search icon

HUHN ENTERPRISES, INC.

Company Details

Name: HUHN ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 1968 (57 years ago)
Organization Date: 19 Jul 1968 (57 years ago)
Last Annual Report: 28 Feb 2014 (11 years ago)
Organization Number: 0024044
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 608 BERWYN DRIVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACK HUHN PLUMBING & HEATING INC. 401(K) 401(K) RETIREMENT PLAN 2009 610675758 2010-09-23 JACK HUHN PLUMBING & HEATING INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238220
Sponsor’s telephone number 5029332606
Plan sponsor’s address 7012 TRADE PORT DR, LOUISVILLE, KY, 402581871

Plan administrator’s name and address

Administrator’s EIN 610675758
Plan administrator’s name JACK HUHN PLUMBING & HEATING INC.
Plan administrator’s address 7012 TRADE PORT DR, LOUISVILLE, KY, 402581871
Administrator’s telephone number 5029332606

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing BERNARD J. RAPP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing BERNARD J. RAPP
Valid signature Filed with authorized/valid electronic signature
JACK HUHN PLUMBING & HEATING INC. 401(K) 401(K) RETIREMENT PLAN 2009 610675758 2010-04-20 JACK HUHN PLUMBING & HEATING INC. 18
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238220
Sponsor’s telephone number 5029332606
Plan sponsor’s address 7012 TRADE PORT DR, LOUISVILLE, KY, 402581871

Plan administrator’s name and address

Administrator’s EIN 610675758
Plan administrator’s name JACK HUHN PLUMBING & HEATING INC.
Plan administrator’s address 7012 TRADE PORT DR, LOUISVILLE, KY, 402581871
Administrator’s telephone number 5029332606

Signature of

Role Plan administrator
Date 2010-04-16
Name of individual signing BERNARD J. RAPP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-16
Name of individual signing BERNARD J. RAPP
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Nancy C. Huhn Director
SHIRLEY A. HUHN Director
THEODORE A. HUHN Director

Registered Agent

Name Role
NANCY C. HUHN Registered Agent

Incorporator

Name Role
THEODORE A. HUHN Incorporator
SHIRLEY A. HUHN Incorporator

President

Name Role
Nancy C. Huhn President

Former Company Names

Name Action
HUHN PLUMBING, INC. Old Name
JACK HUHN PLUMBING & HEATING, INC. Old Name

Assumed Names

Name Status Expiration Date
JACK HUHN PLUMBING, INC. Inactive 2016-01-07
JACK HUHN MECHANICAL, INC. Inactive 2012-11-30

Filings

Name File Date
Dissolution 2014-05-16
Registered Agent name/address change 2014-02-28
Principal Office Address Change 2014-02-28
Annual Report 2014-02-28
Amendment 2014-02-25
Annual Report 2013-06-03
Certificate of Withdrawal of Assumed Name 2012-06-29
Certificate of Withdrawal of Assumed Name 2012-06-29
Amendment 2012-06-29
Annual Report 2012-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810574 0452110 2010-04-29 140 KOHLS DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-29
Case Closed 2010-04-29

Related Activity

Type Inspection
Activity Nr 313810608
312611932 0452110 2008-10-06 1500 RING RD, ELIZABETHTOWN, KY, 40218
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-09
Case Closed 2009-01-23

Related Activity

Type Inspection
Activity Nr 312483894

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303 B
Issuance Date 2008-12-04
Abatement Due Date 2008-10-09
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
311296941 0452110 2008-05-22 2988 BURKESVILLE RD, COLUMBIA, KY, 42728
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-22
Case Closed 2008-05-22

Related Activity

Type Inspection
Activity Nr 311296982
307076406 0452110 2005-02-16 22 RIDGEWAY RD, STANFORD, KY, 40484
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-16
Case Closed 2005-02-16

Related Activity

Type Inspection
Activity Nr 308397298
308082023 0452110 2004-08-25 2020 BASHFORD MANOR LN, LOUISVILLE, KY, 40218
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-25
Case Closed 2004-08-25

Related Activity

Type Inspection
Activity Nr 307564310
307561530 0452110 2004-08-23 470 N MAYO TRAIL, PAINTSVILLE, KY, 41240
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-23
Case Closed 2004-08-23

Related Activity

Type Inspection
Activity Nr 307080242
307080044 0452110 2004-02-03 1 AUDUBON PLAZA DRIVE, LOUISVILLE, KY, 40017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-03
Case Closed 2004-02-03

Related Activity

Type Inspection
Activity Nr 307079590
305364135 0452110 2003-09-08 1 AUDUBON PLAZA DRIVE, LOUISVILLE, KY, 40017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-08
Case Closed 2003-09-08

Related Activity

Type Inspection
Activity Nr 306521238
305914905 0452110 2003-06-09 MCCRAWLEY ROAD & JEFFERSON BOULEVARD, LOUISVILLE, KY, 40219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Case Closed 2003-06-09

Related Activity

Type Inspection
Activity Nr 306513730
305061533 0452110 2002-09-17 440 ZORN AVE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-17
Case Closed 2002-09-17
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-10-04
Case Closed 1996-10-04
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-08-22
Case Closed 1995-08-29
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-08-17
Case Closed 1995-08-22
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-27
Case Closed 1994-08-11
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-06
Case Closed 1994-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1994-07-19
Abatement Due Date 1994-07-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1994-07-19
Abatement Due Date 1994-08-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-30
Case Closed 1988-04-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-10
Case Closed 1986-09-20

Sources: Kentucky Secretary of State