Search icon

QUALITY HARDWOODS INC.

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308395532 0452110 2005-02-03 1536 LYTLE ST, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-03
Case Closed 2005-05-17

Violation Items

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