Search icon

HEARTH CRAFT, INC.

Company Details

Name: HEARTH CRAFT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1990 (35 years ago)
Organization Date: 16 Apr 1990 (35 years ago)
Last Annual Report: 19 Jul 1993 (32 years ago)
Organization Number: 0271704
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 116 S. 10TH. ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BEHROOZ JALAYER Registered Agent

Incorporator

Name Role
PARKER W. DUNCAN Incorporator

Former Company Names

Name Action
HEARTH CRAFT, INC. Merger
L & J INVESTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
HCI SCREW MACHINE PRODUCTS Inactive 2003-07-15

Filings

Name File Date
Amendment 1990-05-01
Articles of Incorporation 1990-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115946691 0452110 1992-08-03 116 S. 10TH ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-08-03
Case Closed 1992-08-06
112347414 0452110 1991-08-22 116 S. 10TH ST., LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-08-22
Case Closed 1992-08-03

Related Activity

Type Complaint
Activity Nr 73105132
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-09-06
Abatement Due Date 1991-09-18
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1991-09-18
Final Order 1992-04-15
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-09-06
Abatement Due Date 1991-10-07
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1991-09-18
Final Order 1992-04-15
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1991-09-06
Abatement Due Date 1991-10-16
Final Order 1992-04-15
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-09-06
Abatement Due Date 1991-09-18
Final Order 1992-04-15
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-09-06
Abatement Due Date 1991-09-18
Nr Instances 1
Nr Exposed 30
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-09-06
Abatement Due Date 1991-09-18
Final Order 1992-04-15
Nr Instances 1
Nr Exposed 30
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-09-06
Abatement Due Date 1991-09-18
Final Order 1992-04-15
Nr Instances 1
Nr Exposed 30
104320288 0452110 1990-04-06 116 S 10TH ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-04-06
Case Closed 1990-04-09

Sources: Kentucky Secretary of State