Search icon

HLH BUILDING CORPORATION

Company Details

Name: HLH BUILDING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1993 (32 years ago)
Last Annual Report: 14 Oct 2004 (21 years ago)
Organization Number: 0309670
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 13501 AIKEN RD., MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MARK HOLLOWAY Registered Agent

Vice President

Name Role
Craig Arnold Vice President

President

Name Role
Mark Holloway President

Director

Name Role
PAUL L. HINSON Director
G. BUTCH LEONHARDT Director
MARK S. HOLLOWAY Director

Incorporator

Name Role
JUDY M. HATTON Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-10-14
Annual Report 2003-08-28
Annual Report 2002-07-16
Reinstatement 2002-05-07
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-06-16
Annual Report 1999-07-02
Annual Report 1998-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301353629 0452110 1996-07-23 6420 DUTCHMANS LANE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-07-23
Case Closed 1996-07-25
123785081 0452110 1995-12-11 2730 DUMESNILL, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-12-11
Case Closed 1996-01-09
123790644 0452110 1994-07-29 1901 EAST BLUELICK, BROOKS, KY, 40109
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-29
Case Closed 1994-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-09-16
Abatement Due Date 1994-10-27
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1994-10-07
Final Order 1994-11-30
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-09-16
Abatement Due Date 1994-10-27
Contest Date 1994-10-07
Final Order 1994-11-30
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State