Search icon

IRISH HILL FOODS, INC.

Company Details

Name: IRISH HILL FOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1982 (42 years ago)
Organization Date: 28 Dec 1982 (42 years ago)
Last Annual Report: 12 Jan 2009 (16 years ago)
Organization Number: 0173353
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1231 LEXINGTON ROAD, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
John L Baker Vice President

President

Name Role
Thomas M Dawson President

Director

Name Role
John L Baker Director
Thomas M Dawson Director
JOHN L. BAKER Director
THOMAS M. DAWSON Director

Incorporator

Name Role
JOHN L. BAKER Incorporator
THOMAS M. DAWSON Incorporator

Registered Agent

Name Role
JEFFREY C. SAUER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611014812
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-01-12
Annual Report 2008-02-07
Registered Agent name/address change 2007-12-18
Annual Report 2007-02-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-06
Type:
Planned
Address:
1207 LEXINGTON RD, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-01
Type:
Planned
Address:
1207 LEXINGTON RD, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-10
Type:
Planned
Address:
1207 LEXINGTON RD, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-14
Type:
Planned
Address:
1207 LEXINGTON RD, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State