Search icon

EARTH & ENERGY CONSTRUCTION, INC.

Company Details

Name: EARTH & ENERGY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1983 (42 years ago)
Organization Date: 09 Feb 1983 (42 years ago)
Last Annual Report: 05 Mar 2007 (18 years ago)
Organization Number: 0174747
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 217 CHEROKEE TERRACE, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Ernest L Patterson Director
H Jeanette Patterson Director
Teresa M Patterson Director
ERNEST L. PATTERSON Director

Treasurer

Name Role
Teresa M Patterson Treasurer

Registered Agent

Name Role
ERNEST L. PATTERSON Registered Agent

President

Name Role
Ernest L Patterson President

Secretary

Name Role
H Jeanette Patterson Secretary

Signature

Name Role
TERESA M PATTERSON Signature

Incorporator

Name Role
ERNEST L. PATTERSON Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-05
Annual Report 2006-05-04
Annual Report 2005-04-22
Annual Report 2003-07-16
Annual Report 2002-04-09
Annual Report 2001-06-05
Annual Report 2000-06-08
Annual Report 1999-06-02
Annual Report 1998-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909426 0452110 2003-01-21 1231 LOUISVILLE RD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-01-22
Case Closed 2007-07-18

Related Activity

Type Referral
Activity Nr 202368221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-02-03
Abatement Due Date 2003-01-21
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 2003-02-19
Final Order 2003-10-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-02-03
Abatement Due Date 2003-01-21
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 2003-02-19
Final Order 2003-10-24
Nr Instances 1
Nr Exposed 1
305364895 0452110 2002-08-28 U.S. 60, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-08-28
Case Closed 2002-08-28

Related Activity

Type Referral
Activity Nr 202366431
Safety Yes
305362220 0452110 2002-07-31 1270 US HYW 60, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-08-01
Case Closed 2007-07-18

Related Activity

Type Referral
Activity Nr 202366274
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2002-08-16
Abatement Due Date 2002-07-31
Current Penalty 2500.0
Initial Penalty 3000.0
Contest Date 2002-08-29
Final Order 2003-03-14
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2002-08-16
Abatement Due Date 2002-07-31
Current Penalty 2500.0
Initial Penalty 3000.0
Contest Date 2002-08-29
Final Order 2003-03-14
Nr Instances 1
Nr Exposed 2
304704497 0452110 2002-02-26 1853 US HWY 60, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-02-26
Case Closed 2002-02-26

Related Activity

Type Referral
Activity Nr 202365185
Safety Yes
302664370 0452110 1999-03-29 BUCK CREEK & SHELBYVILLE ROADS, SIMPSONVILLE, KY, 40067
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-02
Case Closed 2005-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A05
Issuance Date 1999-06-22
Abatement Due Date 1999-07-10
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-07-09
Final Order 2004-10-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1999-06-22
Abatement Due Date 1999-06-26
Initial Penalty 500.0
Contest Date 1999-07-09
Final Order 2004-10-15
Nr Instances 5
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1999-06-22
Abatement Due Date 1999-07-10
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-07-09
Final Order 2004-10-15
Nr Instances 5
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1999-06-22
Abatement Due Date 1999-04-02
Contest Date 1999-07-09
Final Order 2004-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State