Search icon

H STEWART ENTERPRISES LOUISVILLE INC.

Company claim

Is this your business?

Get access!

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 (18 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
Registered Agent name/address change 2008-05-05
Amended and Restated Articles 2008-05-05
Annual Report 2008-01-18
Annual Report 2007-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-18
Type:
Complaint
Address:
1125 S 12TH ST, LOUISVILLE, KY, 40210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-08-19
Type:
Planned
Address:
1125 S 12TH ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-24
Type:
Planned
Address:
1125 S 12TH ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State