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 |
Name | Role |
---|---|
LLOYD B. WATKINS | Registered Agent |
Name | Role |
---|---|
Ronald Eldridge | Secretary |
Name | Role |
---|---|
LLOYD B. WATKINS | Director |
RONALD LEE ELDRIDGE | Director |
Name | Role |
---|---|
Lloyd B Watkins | President |
Name | Role |
---|---|
ROGER D. VANOVER | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123792475 | 0452110 | 1995-11-22 | 606 GALAXIE DR., LEXINGTON, KY, 40502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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