Search icon

DEERFIELD CONSTRUCTION CO., INC.

Company Details

Name: DEERFIELD CONSTRUCTION CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1984 (41 years ago)
Authority Date: 10 Oct 1984 (41 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0193349
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 8960 GLENDALE-MILFORD RD., LOVELAND, OH 45140
Place of Formation: OHIO

President

Name Role
Steven W. Bitzer President

Secretary

Name Role
Scott W. Bitzer Secretary

Treasurer

Name Role
John T. Stewart Treasurer

Director

Name Role
Joseph F. Bitzer Director
MAURY D. MAYER Director
JOSEPH BITZER Director
MAXINE BITZER Director
BERNIE MAYER Director

Incorporator

Name Role
SOL PROVISOR Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-06-08
Annual Report 2022-06-14
Annual Report 2021-06-12
Registered Agent name/address change 2020-07-24
Annual Report 2020-06-10
Annual Report 2019-05-03
Annual Report 2018-04-30
Annual Report 2017-05-28
Annual Report 2016-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123787582 0452110 1995-05-30 KENTUCKY MILLS RD. & I-64, LOUISVILLE, KY, 40222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-05-30
Case Closed 1995-06-08
123802142 0452110 1993-05-18 HIGHWAY 27, ALEXANDRIA, KY, 41001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-05-19
Case Closed 1993-06-14

Related Activity

Type Complaint
Activity Nr 73112948
Safety Yes
112354501 0452110 1991-05-01 7516 MALL RD, FLORENCE, KY, 40711
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-05-01
Case Closed 1991-05-02

Sources: Kentucky Secretary of State