Search icon

ELDER CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: ELDER CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 1977 (48 years ago)
Organization Date: 26 Sep 1977 (48 years ago)
Last Annual Report: 28 Feb 2008 (17 years ago)
Organization Number: 0155297
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10197 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 30000

Links between entities

Type Company Name Company Number State
Headquarter of ELDER CONSTRUCTION CO., INC., MISSISSIPPI 534767 MISSISSIPPI
Headquarter of ELDER CONSTRUCTION CO., INC., MISSISSIPPI 586979 MISSISSIPPI
Headquarter of ELDER CONSTRUCTION CO., INC., CONNECTICUT 0194708 CONNECTICUT
Headquarter of ELDER CONSTRUCTION CO., INC., FLORIDA P08935 FLORIDA

Sole Officer

Name Role
David S Elder Sole Officer

Signature

Name Role
DAVID S ELDER Signature

Director

Name Role
DAVID S. ELDER Director

Incorporator

Name Role
DAVID S. ELDER Incorporator

Registered Agent

Name Role
DAVID S. ELDER, INC. Registered Agent

Former Company Names

Name Action
ELDER CONSTRUCTION, INC. Old Name
D. S. E. INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-28
Annual Report 2007-02-26
Annual Report 2006-04-13
Annual Report 2005-09-01
Annual Report 2003-04-04
Annual Report 2002-05-08
Annual Report 2001-05-30
Annual Report 2000-08-15
Annual Report 1999-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14783492 0452110 1984-08-09 4TH ST AND CAPITOL AVE, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-09
Case Closed 1984-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1984-09-14
Abatement Due Date 1984-09-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-09-14
Abatement Due Date 1984-09-19
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-09-14
Abatement Due Date 1984-09-19
Nr Instances 1
Nr Exposed 2
14813075 0452110 1984-04-13 ANIMAL DISEASE DIAGNOSTIC LABRATORY NEWTOWN PIKE, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-13
Case Closed 1984-05-23
13907613 0452110 1983-09-15 1050 CHINOE ROAD, Lexington, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-15
Case Closed 1983-10-04
13905195 0452110 1982-07-01 11318 RIDGE ROAD, Anchorage, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-01
Case Closed 1982-07-08

Sources: Kentucky Secretary of State