Name: | HOSKIN & MUIR, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 2009 (16 years ago) |
Authority Date: | 09 Apr 2009 (16 years ago) |
Last Annual Report: | 13 Mar 2025 (a month ago) |
Organization Number: | 0727490 |
Industry: | Stone, Clay, Glass, and Concrete Products |
Number of Employees: | Large (100+) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4795 SHEPHERDSVILLE RD, LOUISVILLE, KY 40218 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Bradley J. Roberts | Director |
Harrison Petts | Director |
George S. Benson | Director |
Jason Fulton | Director |
Richard Gardner | Director |
Darryl Mayhorn | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
CURTIS MCCLAMROCK | President |
Name | Role |
---|---|
HARRISON PETTS | Secretary |
Name | Role |
---|---|
Harrison Petts | Treasurer |
Name | Role |
---|---|
Harrison Petts | Vice President |
Name | Status | Expiration Date |
---|---|---|
HMI GLASS | Active | 2029-06-20 |
CARDINAL SHOWER ENCLOSURES | Inactive | 2023-02-01 |
BELLA GLASS | Inactive | 2019-04-09 |
CARDINAL COMMERCIAL PRODUCTS | Inactive | 2017-10-09 |
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Certificate of Assumed Name | 2024-06-20 |
Annual Report | 2024-06-04 |
Annual Report | 2024-06-04 |
Annual Report | 2023-04-03 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-29 |
Annual Report | 2019-09-04 |
Annual Report | 2018-05-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303165682 | 0452110 | 2000-10-31 | 5690 OLD SHEPHERDVILLE RD, LOUISVILLE, KY, 40228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 2000-11-21 |
Abatement Due Date | 2000-12-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100217 E01 I |
Issuance Date | 2000-11-20 |
Abatement Due Date | 2000-12-22 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100217 E01 II |
Issuance Date | 2000-11-21 |
Abatement Due Date | 2000-12-26 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 201800301 |
Issuance Date | 2000-11-21 |
Abatement Due Date | 2000-12-26 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 2000-11-21 |
Abatement Due Date | 2000-12-26 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 2000-11-21 |
Abatement Due Date | 2000-12-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 15.50 | $5,600,000 | $450,000 | 127 | 30 | 2014-06-26 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900347 | Americans with Disabilities Act - Employment | 2019-05-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRAINGER |
Role | Plaintiff |
Name | HOSKIN & MUIR, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2020-06-12 |
Termination Date | 2021-02-26 |
Date Issue Joined | 2020-07-09 |
Section | 0621 |
Status | Terminated |
Parties
Name | KING |
Role | Plaintiff |
Name | HOSKIN & MUIR, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State