Search icon

BUCKEYE HOME IMPROVEMENTS, INC.

Company Details

Name: BUCKEYE HOME IMPROVEMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Sep 2001 (24 years ago)
Organization Date: 11 Sep 2001 (24 years ago)
Last Annual Report: 04 Aug 2016 (9 years ago)
Organization Number: 0522321
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1926 GOLDSMITH LANE #69, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES MOORE Director

Incorporator

Name Role
RYAN D. WILLISON Incorporator

President

Name Role
JAMES W MOORE President

Vice President

Name Role
Sarah B Moore Vice President

Registered Agent

Name Role
JAMES W. MOORE, INC. Registered Agent

Former Company Names

Name Action
R & M ENTERPRISES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2016-08-11
Annual Report 2016-08-04
Principal Office Address Change 2015-06-30
Annual Report 2015-06-30
Annual Report 2014-07-17
Annual Report 2013-09-04
Annual Report 2012-08-01
Annual Report 2011-06-07
Annual Report 2010-03-22

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name R & M Enterprises Inc
Role Operator
Start Date 1977-07-01
Name Rice Roy L
Role Current Controller
Start Date 1977-07-01
Name R & M Enterprises Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307565325 0452110 2004-08-11 4518 BARDSTOWN RD, LOUISVILLE, KY, 40218
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-11
Case Closed 2004-08-11

Related Activity

Type Inspection
Activity Nr 307564542

Sources: Kentucky Secretary of State