Search icon

THE PHELPS GROUP, INC.

Company Details

Name: THE PHELPS GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1984 (41 years ago)
Last Annual Report: 18 Jul 2012 (13 years ago)
Organization Number: 0185133
Principal Office: 8501 Bates Rd., P.O.Box 19007, LOUISVILLE, KY 40259.0007
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Kermit Lee Phelps Director
A. Christine Phelps Director
JOHN H. STIGLER Director
WILLIE A. STIGLER Director

Vice President

Name Role
Kermit Lee Phelps Vice President

Incorporator

Name Role
JOHN A. STIGLER Incorporator

Registered Agent

Name Role
KERMIT PHELPS Registered Agent

President

Name Role
A. Christine Phelps President

Former Company Names

Name Action
STIGLER CONSTRUCTION CO., INC. Old Name

Assumed Names

Name Status Expiration Date
STIGLER CONSTRUCTION CO Inactive 2012-12-05

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-18
Annual Report 2011-05-31
Annual Report 2010-07-21
Annual Report 2009-03-30
Annual Report 2008-02-15
Amendment 2007-12-05
Certificate of Assumed Name 2007-12-05
Annual Report 2007-01-17
Annual Report 2006-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112348974 0452110 1991-02-28 U S HIGHWAY 42, CARROLLTON, KY, 41008
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-05
Case Closed 1991-03-28
104341722 0452110 1989-06-29 U S HIGHWAY 42, CARROLLTON, KY, 41008
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-08-17
Case Closed 1989-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-10-30
Abatement Due Date 1989-11-27
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-10-30
Abatement Due Date 1989-11-27
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-10-30
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 5
Gravity 00
14809180 0452110 1984-04-09 CAMP GROUND ROAD, LOU, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-09
Case Closed 1984-05-23

Sources: Kentucky Secretary of State