Search icon

DOSTER CONSTRUCTION COMPANY, INC.

Branch

Company Details

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

President

Name Role
WALTON CHARLES DOSTER President

Officer

Name Role
JONATHAN TAYLOR ELSEA Officer

Director

Name Role
WALTON CHARLES DOSTER Director
THOMAS E. DOSTER, III. Director
LEILA W. DOSTER Director
GARY WYATT Director

Incorporator

Name Role
T. E. DOSTER, JR. Incorporator
GRACE JORDAN DOSTER Incorporator
S. R. STARNES Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
SUSAN LORRAINE CAMP Secretary

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643294 452110 2015-02-09 2330 CRITTENDEN DR., LOUISVILLE, KY, 40217
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-02-09
Case Closed 2016-11-16

Related Activity

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
305359598 0452110 2002-06-03 1099 MEDICAL CENTER DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-03
Case Closed 2002-06-03
302664420 0452110 1999-03-04 614 E CHESTNUT ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-04
Case Closed 1999-03-04

Sources: Kentucky Secretary of State