Search icon

AMERICAN MILLWORK, INC.

Company Details

Name: AMERICAN MILLWORK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 2015 (10 years ago)
Organization Date: 30 Sep 2015 (10 years ago)
Organization Number: 0933427
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 105 S. SHERRIN AVENUE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRYAN H. HAYES Registered Agent

Incorporator

Name Role
JOHN J BLEIDT Incorporator

Assumed Names

Name Status Expiration Date
HUNDLEY CONSTRUCTION Inactive 2020-09-30

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2016-05-05
Agent Resignation 2016-04-15
Articles of Incorporation 2015-09-30
Certificate of Assumed Name 2015-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104320809 0452110 1989-12-18 1367 S. 11TH ST., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-12-18
Case Closed 1989-12-20
104314943 0452110 1989-11-16 1367 S. 11TH ST., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-16
Case Closed 1990-01-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-12-18
Abatement Due Date 1990-01-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-12-18
Abatement Due Date 1990-01-03
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1989-12-18
Abatement Due Date 1989-12-22
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1989-12-18
Abatement Due Date 1989-12-22
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1989-12-18
Abatement Due Date 1990-01-31
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1989-12-18
Abatement Due Date 1989-12-22
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-12-18
Abatement Due Date 1989-01-31
Nr Instances 1
Nr Exposed 13
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-12-18
Abatement Due Date 1990-01-31
Nr Instances 1
Nr Exposed 13
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-12-18
Abatement Due Date 1990-01-31
Nr Instances 1
Nr Exposed 13
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-12-18
Abatement Due Date 1990-01-31
Nr Instances 1
Nr Exposed 13
Citation ID 02007
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-12-18
Abatement Due Date 1989-12-21
Nr Instances 1
Nr Exposed 20

Sources: Kentucky Secretary of State