Search icon

HOMEOWNERS SECURITY DOORS, INC.

Company Details

Name: HOMEOWNERS SECURITY DOORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1989 (36 years ago)
Organization Date: 15 Mar 1989 (36 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Organization Number: 0255982
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3009 W. BROADWAY, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
IRVIN F. HARROD II Registered Agent

Director

Name Role
IRVIN F. HARROD Director
DANIEL C. SCHEURMEYER Director

Incorporator

Name Role
IRVIN F. HARROD Incorporator
DANIEL C. SCHEURMEYER Incorporator

President

Name Role
Irvin F. Harrod, II President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Annual Report 2021-07-15
Annual Report 2020-07-20
Annual Report 2019-05-02
Annual Report 2018-03-26
Annual Report 2017-02-28
Annual Report 2016-04-15
Annual Report 2015-07-16
Annual Report 2014-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312496342 0452110 2008-12-29 3009 W BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-12-29
Case Closed 2008-12-29

Related Activity

Type Referral
Activity Nr 202843934
Safety Yes
305915290 0452110 2003-03-24 3009 W BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-24
Case Closed 2003-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 I
Issuance Date 2003-08-20
Abatement Due Date 2003-08-26
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
303753453 0452110 2001-01-16 3009 W BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-16
Case Closed 2001-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-02-23
Abatement Due Date 2001-03-07
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2001-02-23
Abatement Due Date 2001-03-01
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 2031004
Issuance Date 2001-02-23
Abatement Due Date 2001-04-04
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2001-02-23
Abatement Due Date 2001-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-02-23
Abatement Due Date 2001-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2001-02-23
Abatement Due Date 2001-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-02-23
Abatement Due Date 2001-03-01
Nr Instances 1
Nr Exposed 1
301736450 0452110 1997-03-19 3009 W BROADWAY, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-19
Case Closed 1997-03-19

Sources: Kentucky Secretary of State