Search icon

ALEXANDRIA CONTRACTORS, INCORPORATED

Company Details

Name: ALEXANDRIA CONTRACTORS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 1970 (54 years ago)
Organization Date: 30 Oct 1970 (54 years ago)
Last Annual Report: 24 May 2001 (24 years ago)
Organization Number: 0143378
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 645 ERLANGER RD., P. O. BOX 18490, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Common No Par Shares: 100

Incorporator

Name Role
JOHN RAUCH Incorporator
DENNIS MACDONALD Incorporator

Secretary

Name Role
Edward F Spiller Secretary

Treasurer

Name Role
Edward F Spiller Treasurer

President

Name Role
Joel D Newman President

Registered Agent

Name Role
JOHN E. LANGE, III Registered Agent

Former Company Names

Name Action
ALEXANDRIA TRACTOR, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-02
Annual Report 2000-04-17
Annual Report 1999-08-03
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104330055 0452110 1986-06-17 249 BLUESKY HIGHWAY, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-18
Case Closed 1986-06-26
13933072 0452110 1982-11-15 LICKING PIKE AND QUEEN CITY, Wilder, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-16
Case Closed 1983-01-19

Sources: Kentucky Secretary of State