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 |
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 |
Name | Role |
---|---|
Vic Dunphy | Treasurer |
Name | Role |
---|---|
R. KENNETH KINDERMAN | Registered Agent |
Name | Role |
---|---|
Jeffrey G Blair | Vice President |
Name | Role |
---|---|
Vic Dunphy | Secretary |
Name | Role |
---|---|
Rocky J Dudum | President |
Name | Role |
---|---|
HAROLD TATUM | Incorporator |
Name | Action |
---|---|
LOUISVILLE HOME FASHIONS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE HOME FASHION | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112359369 | 0452110 | 1991-04-10 | 2210 WOODLAND AVE., LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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