Search icon

LARRY W. DOYLE CONSTRUCTION CO., INC.

Company Details

Name: LARRY W. DOYLE CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1986 (39 years ago)
Organization Date: 18 Jul 1986 (39 years ago)
Last Annual Report: 06 Feb 2007 (18 years ago)
Organization Number: 0217452
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 3609 MATTINGLY RD., P. O. BOX 422, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 4000

Secretary

Name Role
Joyce A Doyle Secretary

Signature

Name Role
Larry W Doyle Signature

Treasurer

Name Role
Joyce A. Doyle Treasurer

President

Name Role
Larry W Doyle President

Vice President

Name Role
Lesley M Doyle-Carsone Vice President

Director

Name Role
LARRY W. DOYLE Director
JOYCE A. DOYLE Director
LESLEY MARIE DOYLE Director

Incorporator

Name Role
LARRY W. DOYLE Incorporator

Registered Agent

Name Role
JOYCE ANN DOYLE Registered Agent

Filings

Name File Date
Dissolution 2007-06-27
Annual Report 2007-02-06
Annual Report 2006-06-27
Annual Report 2005-09-19
Annual Report 2003-08-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-10
Type:
Referral
Address:
LITTLE SPRINGS FARM DEVELOPEMENT, LOUISVILLE, KY, 40291
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-02
Type:
Referral
Address:
LITTLE SPRINGS FARM DEVELOPEMENT, LOUISVILLE, KY, 40291
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State