Search icon

U. S. HOUSING COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U. S. HOUSING COMPONENTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 1989 (36 years ago)
Authority Date: 21 Sep 1989 (36 years ago)
Last Annual Report: 17 Jun 2014 (11 years ago)
Organization Number: 0263456
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 7500 W. HWY. 42, GOSHEN, KY 40026
Place of Formation: OHIO

President

Name Role
Steven W Willis President

Secretary

Name Role
Earl C Mullins Secretary

Vice President

Name Role
Earl C Mullins Vice President

Director

Name Role
STEVEN W. WILLIS Director
NORMAN R. KNUDSON Director
WILLIAM J. RIAT Director
GARY E. GRAY Director
JAMES H. BEAN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-06-17
Annual Report 2013-06-26
Annual Report 2012-06-27
Annual Report 2011-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-22
Type:
Unprog Rel
Address:
13516 FACTORY LN, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-30
Type:
Planned
Address:
3926 W HWY 146, P. O. BOX 389, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-19
Type:
Planned
Address:
3926 W HWY 146, P. O. BOX 389, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-15
Type:
Complaint
Address:
3926 W HWY 146, P. O. BOX 389, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-14
Type:
Planned
Address:
3926 W HWY 146, P. O. BOX 389, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State