Search icon

L.H.F., INC.

Company Details

Name: L.H.F., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1979 (46 years ago)
Organization Date: 20 Aug 1979 (46 years ago)
Last Annual Report: 01 Oct 2004 (21 years ago)
Organization Number: 0140219
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: % JEFFREY G. BLAIN, 891 BALLARDSVILLE RD., EMINENCE, KY 40019
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
LARRY PAPINI Director
ROCKY DUDUM Director
Vic Dunphy Director
Jeff Blain Director
DONALD H. SMITH Director
Rocky Dudum Director
Rick Dudum Director
Audie Dudum Director
VICTOR DUNPHY Director
JOHN FLUKE Director

Treasurer

Name Role
Vic Dunphy Treasurer

Registered Agent

Name Role
R. KENNETH KINDERMAN Registered Agent

Vice President

Name Role
Jeffrey G Blair Vice President

Secretary

Name Role
Vic Dunphy Secretary

President

Name Role
Rocky J Dudum President

Incorporator

Name Role
HAROLD TATUM Incorporator

Former Company Names

Name Action
LOUISVILLE HOME FASHIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE HOME FASHION Inactive -

Filings

Name File Date
Annual Report 2003-09-03
Annual Report 2002-08-22
Annual Report 2001-07-23
Statement of Change 2001-07-06
Reinstatement 2000-09-12
Administrative Dissolution 1999-11-02
Principal Office Address Change 1999-08-30
Annual Report 1999-07-01
Annual Report 1998-08-13
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112359369 0452110 1991-04-10 2210 WOODLAND AVE., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1991-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1991-05-24
Abatement Due Date 1991-07-05
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-05-24
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1991-05-24
Abatement Due Date 1991-05-31
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 B03
Issuance Date 1991-05-24
Abatement Due Date 1991-06-13
Nr Instances 7
Nr Exposed 25
18610592 0452110 1985-04-15 2210 WOODLAND AVENUE, LOUISVILLE, KY, 40210
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-04-15
Case Closed 1986-02-28

Related Activity

Type Inspection
Activity Nr 18610709

Sources: Kentucky Secretary of State