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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
BTH INC. | Registered Agent |
Name | Role |
---|---|
JOHN P. STERN | Director |
ROBERT R. ROSE, JR. | Director |
WILLIAM B. BRODERICK, II | Director |
Name | Role |
---|---|
WILLIAM T. FIELDS | Incorporator |
Name | Action |
---|---|
KENTUCKY WOOD FLOORS, INC. | Old Name |
KENTUCKY MILLWORK, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1993-04-01 |
Annual Report | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112342886 | 0452110 | 1990-11-29 | P. O.BOX 3372, 4200 RESERVOIR AVE., LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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