Search icon

EVERGREEN ERECTORS, INC.

Company Details

Name: EVERGREEN ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Nov 1984 (40 years ago)
Organization Date: 05 Nov 1984 (40 years ago)
Organization Number: 0195227
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: KY. HOME LIFE BLDG., LUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
JOHN H. GRANT Director
KEITH N. GRANT Director
DONALD J. GRANT Director
HERBERT FOGEL Director
ERNEST C. DANA Director

Incorporator

Name Role
TIMOTHY F. O'CONNELL Incorporator
DAWN ATHERHOLT Incorporator

Registered Agent

Name Role
KY. HOME LIFE BLDG. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Agent Resignation 1987-06-19
Articles of Incorporation 1984-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14782429 0452110 1985-07-12 1800 NEWTOWN PIKE, LEXINGTON, KY, 40578
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-12
Case Closed 1986-03-10

Related Activity

Type Inspection
Activity Nr 14803746
14803746 0452110 1985-05-15 1800 NEWTOWN PIKE, LEXINGTON, KY, 40578
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-06-14
Abatement Due Date 1985-06-10
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1985-06-14
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 3
2802056 0452110 1985-04-03 1 PARAGON CENTRE, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-06-11
Abatement Due Date 1985-07-22
Nr Instances 1
Nr Exposed 16

Sources: Kentucky Secretary of State