Search icon

ECKERT WELDING AND ERECTORS, INC.

Company Details

Name: ECKERT WELDING AND ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1996 (29 years ago)
Organization Date: 23 May 1996 (29 years ago)
Last Annual Report: 15 Apr 2025 (5 days ago)
Organization Number: 0416564
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1015 TOWN DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DANIEL B. ECKERT Registered Agent

President

Name Role
Teresa J Eckert President

Vice President

Name Role
Daniel B Eckert Vice President

Incorporator

Name Role
DANIEL B. ECKERT Incorporator

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-06-07
Annual Report 2023-06-05
Annual Report 2022-05-17
Annual Report 2021-06-01
Annual Report Amendment 2020-12-09
Annual Report 2020-06-04
Annual Report 2019-06-11
Annual Report 2018-06-08
Annual Report 2017-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312212699 0452110 2008-07-29 2640 US 27 N, FALMOUTH, KY, 41040
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-29
Case Closed 2008-07-29

Related Activity

Type Inspection
Activity Nr 312212665
309451748 0452110 2005-11-02 8000 SPRUCE DR, FLORENCE, KY, 41042
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-11-02
Case Closed 2005-11-02

Related Activity

Type Inspection
Activity Nr 309216877
305907370 0452110 2002-10-23 201 BARNES RD, WILLIAMSTOWN, KY, 41097
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-23
Case Closed 2002-10-23

Sources: Kentucky Secretary of State