Search icon

KENTUCKY MILLWORK, INC.

Company Details

Name: KENTUCKY MILLWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1988 (37 years ago)
Organization Date: 14 Jul 1988 (37 years ago)
Last Annual Report: 06 Jun 1994 (31 years ago)
Organization Number: 0246057
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4200 RESERVOIR AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY WOOD FLOORS, INC. 401(K) RETIREMENT SAVINGS PLAN 2009 610923971 2010-08-16 KENTUCKY WOOD FLOORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 321900
Sponsor’s telephone number 5028977483
Plan sponsor’s address 3340 GREENHILL LANE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610923971
Plan administrator’s name KENTUCKY WOOD FLOORS, INC.
Plan administrator’s address 3340 GREENHILL LANE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028977483

Signature of

Role Plan administrator
Date 2010-08-14
Name of individual signing JOHN STERN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BTH INC. Registered Agent

Director

Name Role
JOHN P. STERN Director
ROBERT R. ROSE, JR. Director
WILLIAM B. BRODERICK, II Director

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

Former Company Names

Name Action
KENTUCKY WOOD FLOORS, INC. Old Name
KENTUCKY MILLWORK, INC. Merger

Filings

Name File Date
Annual Report 1993-04-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112342886 0452110 1990-11-29 P. O.BOX 3372, 4200 RESERVOIR AVE., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1990-12-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04
Issuance Date 1990-12-13
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1990-12-13
Abatement Due Date 1990-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-12-13
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-12-13
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State