Search icon

LOUISVILLE HARDWOODS, INC.

Company Details

Name: LOUISVILLE HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jul 1986 (39 years ago)
Organization Date: 03 Jul 1986 (39 years ago)
Last Annual Report: 22 Sep 2000 (25 years ago)
Organization Number: 0216965
Principal Office: 2045 SILVER ST, NEW ALBANY, IN 47150
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
M. T. BROWN Director
LOUISE HARTFIELD Director
Louise Hatfield Director
Henry Christ Director
Donna Rusher Director
S. M. DUNAWAY Director

Incorporator

Name Role
S. M. DUNAWAY Incorporator

Secretary

Name Role
Louise Hatfield Secretary

President

Name Role
Henry Christ President

Treasurer

Name Role
Donna Rusher Treasurer

Registered Agent

Name Role
S. M. DUNAWAY Registered Agent

Former Company Names

Name Action
LANHAM LUMBER & DRY KILN CO., INC. Merger
LOUISVILLE HARDWOOD FLOORING, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 1999-05-27
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-07
Type:
Planned
Address:
1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-05-23
Type:
Complaint
Address:
1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-06-14
Type:
Complaint
Address:
1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-02-17
Type:
FollowUp
Address:
1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-12-02
Type:
Planned
Address:
1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State