Search icon

H STEWART ENTERPRISES LOUISVILLE INC.

Company Details

Name: H STEWART ENTERPRISES LOUISVILLE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 1983 (42 years ago)
Organization Date: 03 May 1983 (42 years ago)
Last Annual Report: 18 Jan 2008 (17 years ago)
Organization Number: 0177430
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1125 SO.12TH ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Barbara Rinzel Secretary

Treasurer

Name Role
Barbara Rinzel Treasurer

Director

Name Role
ROBERT A. ECKERLE Director
MARGARET K. FETTER Director
E. W. ECKERLE Director

Incorporator

Name Role
ROBERT A. ECKERLE Incorporator
E. W. ECKERLE Incorporator
MARGARET K. FETTER Incorporator

President

Name Role
Harrison Stewart President

Registered Agent

Name Role
JAMES R. POSTON, JR Registered Agent

Former Company Names

Name Action
TRI-STATE PLATING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Amended and Restated Articles 2008-05-05
Registered Agent name/address change 2008-05-05
Annual Report 2008-01-18
Annual Report 2007-01-09
Annual Report 2006-04-21
Annual Report 2005-06-14
Sixty Day Notice Return 2004-12-16
Reinstatement 2004-12-10
Annual Report 2003-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910796 0452110 2002-12-18 1125 S 12TH ST, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-19
Case Closed 2003-03-21

Related Activity

Type Complaint
Activity Nr 204236269
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2003-03-04
Abatement Due Date 2003-03-14
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 203100402
Issuance Date 2003-03-04
Abatement Due Date 2003-03-14
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
301740304 0452110 1997-08-19 1125 S 12TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-19
Case Closed 1997-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1997-09-04
Abatement Due Date 1997-09-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1997-09-04
Abatement Due Date 1997-09-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1997-09-04
Abatement Due Date 1997-09-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1997-09-04
Abatement Due Date 1997-09-08
Nr Instances 1
Nr Exposed 3
123803785 0452110 1993-08-24 1125 S 12TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-24
Case Closed 1993-10-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Current Penalty 525.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1993-09-07
Abatement Due Date 1993-09-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 25
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 2
Nr Exposed 30
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 1993-09-17
Abatement Due Date 1993-09-29
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State