Search icon

HOWELL & HOWELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWELL & HOWELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 04 Apr 2012 (13 years ago)
Organization Number: 0485722
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 745 UPPER COLESBURG RD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EDWARD N. HOWELL Registered Agent

Incorporator

Name Role
EDWARD N. HOWELL Incorporator
JACKIE W. HOWELL Incorporator

Treasurer

Name Role
JACKIE W HOWELL Treasurer

Secretary

Name Role
JACKIE W HOWELL Secretary

Vice President

Name Role
JACKIE W HOWELL Vice President

President

Name Role
EDWARD N HOWELL President

Signature

Name Role
EDWARD N HOWELL Signature

Filings

Name File Date
Dissolution 2013-04-29
Annual Report 2012-04-04
Annual Report 2011-06-08
Annual Report 2010-03-17
Annual Report 2009-02-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-14
Type:
Prog Related
Address:
2100 LEXINGTON RD., LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-25
Type:
Complaint
Address:
2603 GRASSLAND DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-04-13
Type:
Planned
Address:
20TH AND MAPLE STREETS, LOU, KY, 40211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-12-02
Type:
Planned
Address:
6303 KENJOY DRIVE, Louisville, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-26
Type:
FollowUp
Address:
9TH & LIBERTY STS, Louisville, KY, 40203
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State