Search icon

PLEASURE VALLEY CONSTRUCTION, INC.

Company Details

Name: PLEASURE VALLEY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 May 1993 (32 years ago)
Organization Date: 20 May 1993 (32 years ago)
Last Annual Report: 06 Apr 2010 (15 years ago)
Organization Number: 0315461
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6521 GREENWOOD RD., LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
MARY ROUGH Secretary

Vice President

Name Role
GERALD CLAYTON Vice President

President

Name Role
LYLE WEATHERHOLT President

Registered Agent

Name Role
LYLE WEATHERHOLT Registered Agent

Director

Name Role
GERALD CLAYTON Director
MARY ROUGH Director
LYLE WEATHERHOLT Director

Incorporator

Name Role
LYLE WEATHERHOLT Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-06
Annual Report 2009-01-16
Annual Report 2008-01-15
Annual Report 2007-01-09
Annual Report 2006-02-20
Annual Report 2005-03-14
Annual Report 2003-04-28
Annual Report 2002-04-10
Annual Report 2001-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307561084 0452110 2004-06-23 6432 RIVERS END DR, LOUISVILLE, KY, 40258
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-23
Case Closed 2004-06-23

Related Activity

Type Inspection
Activity Nr 307561266

Sources: Kentucky Secretary of State