Search icon

D-E ERECTORS, INC.

Company Details

Name: D-E ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 1972 (53 years ago)
Organization Date: 31 Oct 1972 (53 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0012856
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 610 N. ENGLISH STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DANIEL ERNSPIKER Registered Agent

Director

Name Role
PAUL LICHTEFELD Director
DANIEL ERNSPIKER Director

Incorporator

Name Role
JOHN A. NOLD Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Annual Report 1986-09-01
Statement of Change 1985-08-22
Annual Report 1973-04-24
Articles of Incorporation 1972-10-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-12-04
Type:
FollowUp
Address:
300 RING ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-10-15
Type:
Planned
Address:
300 RING ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-14
Type:
Planned
Address:
3301 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-22
Type:
Planned
Address:
4536 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-12
Type:
Planned
Address:
143 THURMAN LANE, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State