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

Secretary

Name Role
Louise Hatfield Secretary

Incorporator

Name Role
S. M. DUNAWAY Incorporator

Registered Agent

Name Role
S. M. DUNAWAY Registered Agent

President

Name Role
Henry Christ President

Treasurer

Name Role
Donna Rusher Treasurer

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
Annual Report 1995-07-01
Annual Report 1994-03-29
Annual Report 1993-03-31
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304697337 0452110 2001-09-07 1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-09-07
Case Closed 2001-09-07
112357769 0452110 1991-05-23 1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-26
Case Closed 1993-01-19

Related Activity

Type Complaint
Activity Nr 73103152
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 E06 I
Issuance Date 1991-08-30
Abatement Due Date 1991-09-02
Current Penalty 900.0
Initial Penalty 9000.0
Contest Date 1991-09-20
Final Order 1992-01-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1991-08-30
Abatement Due Date 1991-09-02
Current Penalty 900.0
Initial Penalty 9000.0
Contest Date 1991-09-20
Final Order 1992-01-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260058 J02 I
Issuance Date 1991-08-30
Abatement Due Date 1991-09-02
Current Penalty 900.0
Initial Penalty 9000.0
Contest Date 1991-09-20
Final Order 1992-01-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19101001 K01
Issuance Date 1991-08-30
Abatement Due Date 1991-09-02
Current Penalty 900.0
Initial Penalty 9000.0
Contest Date 1991-09-20
Final Order 1992-01-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 08
Citation ID 02001
Citaton Type Serious
Standard Cited 19260058 H03 I
Issuance Date 1991-08-30
Abatement Due Date 1991-09-02
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1991-09-20
Final Order 1992-01-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 06
104279328 0452110 1990-06-14 1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-08-12
Case Closed 1990-10-05

Related Activity

Type Complaint
Activity Nr 73111536
Health Yes
104284294 0452110 1988-02-17 1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-02-17
Case Closed 1988-02-19

Related Activity

Type Inspection
Activity Nr 104284468
104284468 0452110 1987-12-02 1698 ST. LOUIS AVENUE, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-02
Case Closed 1988-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-01-07
Abatement Due Date 1988-01-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-01-07
Abatement Due Date 1988-01-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-01-07
Abatement Due Date 1988-01-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-01-07
Abatement Due Date 1988-01-12
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-01-07
Abatement Due Date 1988-01-12
Nr Instances 2
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1988-01-07
Abatement Due Date 1988-01-12
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1988-01-07
Abatement Due Date 1988-01-12
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-01-07
Abatement Due Date 1988-01-18
Nr Instances 4
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-01-07
Abatement Due Date 1988-01-12
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1988-01-07
Abatement Due Date 1988-01-12
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State