Search icon

GARST-RECEVEUR CONSTRUCTION COMPANY

Company Details

Name: GARST-RECEVEUR CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1955 (69 years ago)
Organization Date: 21 Dec 1955 (69 years ago)
Last Annual Report: 07 Jul 2004 (21 years ago)
Organization Number: 0019419
Principal Office: 3099 ELEMENT LANE, LOUISVILLE, KY 402993887
Place of Formation: KENTUCKY
Authorized Shares: 290

President

Name Role
Robert E Garst President

Vice President

Name Role
Daniel R Garst Vice President

Secretary

Name Role
Mary P Garst Secretary

Treasurer

Name Role
Robert E Garst Treasurer

Director

Name Role
Robert E Garst Director

Incorporator

Name Role
ROBERT E. GARST Incorporator
E. E. GARST Incorporator
WM. J. RECEVEUR, JR. Incorporator

Registered Agent

Name Role
DANIEL R. GARST Registered Agent

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-07-07
Annual Report 2003-08-15
Annual Report 2002-09-23
Annual Report 2001-11-01
Annual Report 2000-08-01
Annual Report 1999-07-20
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14811079 0452110 1984-03-30 315 RING ROAD, ELIZABETH TOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-30
Case Closed 1984-04-30

Sources: Kentucky Secretary of State