Search icon

QUALITY HARDWOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY HARDWOODS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 1996 (29 years ago)
Organization Date: 12 Jul 1996 (29 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0418735
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 110 VALHALLA VIEW DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ERIC STUMLER Registered Agent

President

Name Role
Eric Stumler President

Director

Name Role
Eric Stumler Director

Incorporator

Name Role
JOHN C. HIGDON Incorporator

Former Company Names

Name Action
QH ACQUISITION, INC Merger

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-30
Registered Agent name/address change 2009-08-18
Annual Report 2009-06-30
Annual Report 2008-06-30

USAspending Awards / Financial Assistance

Date:
2007-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-03
Type:
Planned
Address:
1536 LYTLE ST, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 17.30 $0 $25,000 10 2 2008-06-13 Final
GIA/BSSC Inactive 16.22 $0 $25,000 9 4 2007-01-26 Final
GIA/BSSC Inactive 15.83 $0 $24,900 0 0 2005-09-30 Final

Sources: Kentucky Secretary of State