Name: | DOSTER CONSTRUCTION COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1973 (52 years ago) |
Authority Date: | 27 Jun 1973 (52 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Branch of: | DOSTER CONSTRUCTION COMPANY, INC., ALABAMA (Company Number 000-006-057) |
Organization Number: | 0061087 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
Principal Office: | 2100 INTERNATIONAL PARK DR, BIRMINGHAM, AL 35243 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
WALTON CHARLES DOSTER | President |
Name | Role |
---|---|
JONATHAN TAYLOR ELSEA | Officer |
Name | Role |
---|---|
WALTON CHARLES DOSTER | Director |
THOMAS E. DOSTER, III. | Director |
LEILA W. DOSTER | Director |
GARY WYATT | Director |
Name | Role |
---|---|
T. E. DOSTER, JR. | Incorporator |
GRACE JORDAN DOSTER | Incorporator |
S. R. STARNES | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
SUSAN LORRAINE CAMP | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-02-29 |
Annual Report Amendment | 2023-05-16 |
Annual Report | 2023-03-14 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-11 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317643294 | 452110 | 2015-02-09 | 2330 CRITTENDEN DR., LOUISVILLE, KY, 40217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203340229 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B01 |
Issuance Date | 2015-03-18 |
Abatement Due Date | 2015-03-24 |
Current Penalty | 1700.0 |
Initial Penalty | 6300.0 |
Contest Date | 2015-04-08 |
Final Order | 2016-02-02 |
Nr Instances | 2 |
Nr Exposed | 6 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260501 B02 I |
Issuance Date | 2015-03-18 |
Abatement Due Date | 2015-03-24 |
Current Penalty | 1700.0 |
Initial Penalty | 6300.0 |
Contest Date | 2015-04-08 |
Final Order | 2016-02-02 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260501 B14 |
Issuance Date | 2015-03-18 |
Abatement Due Date | 2015-03-24 |
Current Penalty | 1600.0 |
Initial Penalty | 6300.0 |
Contest Date | 2015-04-08 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260503 B01 |
Issuance Date | 2015-03-18 |
Abatement Due Date | 2015-03-31 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2015-04-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
FTA Current Penalty | 0.0 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-06-03 |
Case Closed | 2002-06-03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-03-04 |
Case Closed | 1999-03-04 |
Sources: Kentucky Secretary of State