Search icon

ELDECO., INC.

Company Details

Name: ELDECO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1982 (43 years ago)
Authority Date: 23 Apr 1982 (43 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0166253
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 118 Matrix Parkway, Piedmont, SC 29673
Place of Formation: SOUTH CAROLINA

Director

Name Role
LARRY A. MCKINNEY Director
ROBERT D. MCKINNEY Director
Laura Howell Director

Officer

Name Role
Allen McKinney Officer
Steve Reynolds Officer

President

Name Role
Joel Langhals President

Vice President

Name Role
Mike Chapman Vice President
Leland Busby Vice President
Laura Howell Vice President
William George Vice President
Jay Burgess Vice President

Secretary

Name Role
Laura Howell Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
ROBERT D. MCKINNEY Incorporator

Former Company Names

Name Action
EL DE CO., INC. Old Name

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2023-05-16
Annual Report 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-03-16
Annual Report 2021-02-10
Annual Report 2020-03-02
Annual Report 2019-08-09
Amendment 2018-12-27
Annual Report 2018-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2795698 0452110 1987-09-14 830 EASTERN BY-PASS, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-14
Case Closed 1989-07-18

Sources: Kentucky Secretary of State