Search icon

E.-W. CONSTRUCTION, INC.

Company Details

Name: E.-W. CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1988 (37 years ago)
Organization Date: 16 Mar 1988 (37 years ago)
Last Annual Report: 01 Jun 1999 (26 years ago)
Organization Number: 0241403
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: % NICHOLS BOOKKEEPING SERVICE, 417 NOTTAWAY DR., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LLOYD B. WATKINS Registered Agent

Secretary

Name Role
Ronald Eldridge Secretary

Director

Name Role
LLOYD B. WATKINS Director
RONALD LEE ELDRIDGE Director

President

Name Role
Lloyd B Watkins President

Incorporator

Name Role
ROGER D. VANOVER Incorporator

Filings

Name File Date
Dissolution 2000-01-04
Annual Report 1999-07-01
Annual Report 1998-06-05
Annual Report 1997-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-30
Reinstatement 1993-03-19
Statement of Change 1993-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123792475 0452110 1995-11-22 606 GALAXIE DR., LEXINGTON, KY, 40502
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-12-08
Case Closed 1996-07-22

Related Activity

Type Referral
Activity Nr 900485582
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-01-12
Abatement Due Date 1996-01-19
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1996-02-07
Final Order 1996-07-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-01-12
Abatement Due Date 1996-01-19
Contest Date 1996-02-07
Final Order 1996-07-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1996-01-12
Abatement Due Date 1996-02-23
Contest Date 1996-02-07
Final Order 1996-07-22
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State