Search icon

ENVIRONMENTAL CONSTRUCTION CORPORATION

Company Details

Name: ENVIRONMENTAL CONSTRUCTION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1971 (54 years ago)
Organization Date: 10 Feb 1971 (54 years ago)
Last Annual Report: 18 Apr 2017 (8 years ago)
Organization Number: 0016078
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: P O BOX 480, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WILLIAM B. WILSON II Incorporator

President

Name Role
LOU SMITH President

Signature

Name Role
LOU SMITH Signature

Registered Agent

Name Role
KERRY SMITH Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-18
Annual Report 2016-03-25
Annual Report 2015-05-20
Annual Report 2014-05-02
Annual Report 2013-05-02
Annual Report 2012-05-21
Annual Report 2011-02-28
Annual Report 2010-06-08
Annual Report 2009-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909202 0452110 2002-12-11 WINCHESTER RD & WALTON AVE, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-12-20
Case Closed 2004-08-26

Related Activity

Type Referral
Activity Nr 202367363
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-01-27
Abatement Due Date 2002-12-11
Initial Penalty 100.0
Contest Date 2003-03-03
Final Order 2004-04-30
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 2003-01-27
Abatement Due Date 2002-12-11
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2003-03-03
Final Order 2004-04-30
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State