Search icon

HFH, INC.

Company Details

Name: HFH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Apr 1979 (46 years ago)
Organization Date: 04 Apr 1979 (46 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0116905
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2300 LOUISVILLE TRUST BANK BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
HAROLD FREURE Director

Incorporator

Name Role
EDWARD H. STOPHER Incorporator

Registered Agent

Name Role
EDWARD H. STOPHER Registered Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123779365 0452110 1995-06-13 MEDICAL OFFICE BLDG., SUBURBAN HOSPITAL, LOUISVILLE, KY, 40205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-06-13
Case Closed 1995-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1995-08-04
Abatement Due Date 1995-08-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1995-08-04
Abatement Due Date 1995-08-16
Nr Instances 2
Nr Exposed 1
Gravity 01
124599374 0452110 1994-06-20 GLENMARY PATIO HOMES, COLONEL HANCOCK DR., LOUISVILLE, KY, 40291
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-23
Case Closed 1994-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-07-25
Abatement Due Date 1994-09-01
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600354 Bankruptcy Appeals Rule 28 USC 158 1996-05-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-05-24
Termination Date 1996-06-25
Section 0158

Parties

Name HFH, INC.
Role Plaintiff
Name KING
Role Defendant
9800008 Bankruptcy Appeals Rule 28 USC 158 1998-01-06 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-01-06
Termination Date 1998-10-06
Section 1334

Parties

Name HFH, INC.
Role Plaintiff
Name HFH, INC.
Role Defendant

Sources: Kentucky Secretary of State