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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IRISH HILL FOODS, INC. PROFIT SHARING PLAN 2010 611014812 2010-11-12 IRISH HILL FOODS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 5025810862
Plan sponsor’s address 1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 611014812
Plan administrator’s name IRISH HILL FOODS, INC.
Plan administrator’s address 1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Administrator’s telephone number 5025810862

Signature of

Role Plan administrator
Date 2010-11-12
Name of individual signing THOMAS DAWSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-12
Name of individual signing THOMAS DAWSON
Valid signature Filed with authorized/valid electronic signature
IRISH HILL FOODS, INC. PROFIT SHARING PLAN 2009 611014812 2010-07-19 IRISH HILL FOODS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 424400
Sponsor’s telephone number 5025810862
Plan sponsor’s address 1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 611014812
Plan administrator’s name IRISH HILL FOODS, INC.
Plan administrator’s address 1231 LEXINGTON ROAD, LOUISVILLE, KY, 40204
Administrator’s telephone number 5025810862

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing THOMAS DAWSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing THOMAS DAWSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JEFFREY C. SAUER Registered Agent

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

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
Annual Report 2006-02-21
Annual Report 2005-04-08
Annual Report 2003-05-05
Annual Report 2002-04-10
Annual Report 2001-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913824 0452110 2003-03-06 1207 LEXINGTON RD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-06
Case Closed 2003-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-04-29
Abatement Due Date 2003-06-09
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 2003-04-29
Abatement Due Date 2003-05-05
Nr Instances 1
Nr Exposed 11
303167969 0452110 2000-08-01 1207 LEXINGTON RD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-01
Case Closed 2000-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2000-08-16
Abatement Due Date 2000-08-22
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2000-08-16
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-08-16
Abatement Due Date 2000-09-19
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-08-16
Abatement Due Date 2000-09-19
Nr Instances 1
Nr Exposed 2
123779027 0452110 1995-01-10 1207 LEXINGTON RD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-10
Case Closed 1995-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Current Penalty 875.0
Initial Penalty 1925.0
Contest Date 1995-04-03
Final Order 1995-08-24
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 2018007
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Contest Date 1995-04-03
Final Order 1995-08-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Contest Date 1995-04-03
Final Order 1995-08-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Contest Date 1995-04-03
Final Order 1995-08-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Contest Date 1995-04-03
Final Order 1995-08-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Contest Date 1995-04-03
Final Order 1995-08-24
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-03-24
Abatement Due Date 1995-05-03
Contest Date 1995-04-03
Final Order 1995-08-24
Nr Instances 1
Nr Exposed 7
Gravity 01
112351143 0452110 1990-11-14 1207 LEXINGTON RD, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-14
Case Closed 1990-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-11-29
Abatement Due Date 1990-12-05
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-11-29
Abatement Due Date 1990-12-05
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State