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 |
Name | Role |
---|---|
ERIC STUMLER | Registered Agent |
Name | Role |
---|---|
Eric Stumler | President |
Name | Role |
---|---|
Eric Stumler | Director |
Name | Role |
---|---|
JOHN C. HIGDON | Incorporator |
Name | Action |
---|---|
QH ACQUISITION, INC | Merger |
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 |
Articles of Merger | 2007-12-12 |
Annual Report | 2007-01-18 |
Annual Report | 2006-03-08 |
Annual Report | 2005-06-18 |
Annual Report | 2003-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308395532 | 0452110 | 2005-02-03 | 1536 LYTLE ST, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 Q06 |
Issuance Date | 2005-03-15 |
Abatement Due Date | 2005-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IIIA |
Issuance Date | 2005-03-15 |
Abatement Due Date | 2005-04-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 B |
Issuance Date | 2005-03-15 |
Abatement Due Date | 2005-04-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 2005-03-15 |
Abatement Due Date | 2005-04-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2005-03-15 |
Abatement Due Date | 2005-04-15 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-03-15 |
Abatement Due Date | 2005-04-15 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19040004 A |
Issuance Date | 2005-03-15 |
Abatement Due Date | 2005-04-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 2031002 |
Issuance Date | 2005-03-15 |
Abatement Due Date | 2005-04-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Sources: Kentucky Secretary of State