Search icon

CHILTON ENGINEERING AND CONSTRUCTION, INC.

Company Details

Name: CHILTON ENGINEERING AND CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1969 (56 years ago)
Organization Date: 14 Apr 1969 (56 years ago)
Last Annual Report: 28 May 2019 (6 years ago)
Organization Number: 0009150
ZIP code: 40251
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 11549, 3208 WOODLAND AVE., LOUISVILLE, KY 40251
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Richard C Chilton President

Treasurer

Name Role
Richard C Chilton Treasurer

Incorporator

Name Role
W. W. CHILTON Incorporator

Registered Agent

Name Role
RICHARD C. CHILTON Registered Agent

Former Company Names

Name Action
R AND M CONSTRUCTION CO. Merger
L. C. I., INC. Merger
CHILTON ENGINEERING AND CONSTRUCTION, INC. Merger
RAMCO LEASING, INC. Merger
WILLIAM W. CHILTON AND SONS, LTD. Merger

Filings

Name File Date
Annual Report 2019-05-28
Annual Report 2018-05-08
Annual Report 2017-05-11
Annual Report 2016-03-09
Annual Report 2015-03-16
Annual Report 2014-05-20
Annual Report 2013-07-03
Annual Report 2012-06-29
Annual Report 2011-07-01
Annual Report 2010-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18608802 0452110 1985-06-05 312 WEST WALNUT, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-06
Case Closed 1988-01-28

Sources: Kentucky Secretary of State