Search icon

ALPHA STRUCTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALPHA STRUCTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1980 (45 years ago)
Organization Date: 30 Apr 1980 (45 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0181345
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: % FRANK DICKEY, JR., 701 A NEW CIRCLE RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
GEOFFREY R. ENCK Director

Incorporator

Name Role
W. PLUMBER WISEMAN, JR. Incorporator

Registered Agent

Name Role
FRANK G. DICKEY, JR. Registered Agent

Former Company Names

Name Action
ALPHA ECO-STRUCTURES, INCORPORATED Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Annual Report 1984-07-01
Statement of Change 1983-09-12
Amendment 1983-09-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-08-01
Type:
Planned
Address:
625 E. 3RD ST., LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-30
Type:
Planned
Address:
101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-02-15
Type:
Planned
Address:
701 NEW CIRCLE ROAD, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-08
Type:
Planned
Address:
101 ETTER DRIVE, Nicholasville, KY, 40356
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State