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 |
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 |
Name | Role |
---|---|
David S Elder | Sole Officer |
Name | Role |
---|---|
DAVID S ELDER | Signature |
Name | Role |
---|---|
DAVID S. ELDER | Director |
Name | Role |
---|---|
DAVID S. ELDER | Incorporator |
Name | Role |
---|---|
DAVID S. ELDER, INC. | Registered Agent |
Name | Action |
---|---|
ELDER CONSTRUCTION, INC. | Old Name |
D. S. E. INCORPORATED | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14783492 | 0452110 | 1984-08-09 | 4TH ST AND CAPITOL AVE, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-13 |
Case Closed | 1984-05-23 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-09-15 |
Case Closed | 1983-10-04 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-07-01 |
Case Closed | 1982-07-08 |
Sources: Kentucky Secretary of State