Search icon

FOWLER CONSTRUCTION, INC.

Company Details

Name: FOWLER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 1997 (28 years ago)
Organization Date: 31 Jul 1997 (28 years ago)
Last Annual Report: 14 Aug 2013 (12 years ago)
Organization Number: 0436532
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: PO BOX 11846, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN BERNARD FOWLER Registered Agent

President

Name Role
John B Fowler President

Vice President

Name Role
Erica N Fowler Vice President

Incorporator

Name Role
JOHN BERNARD FOWLER Incorporator

Treasurer

Name Role
Charles Elliott, III Treasurer

Signature

Name Role
JOHN FOWLER Signature

Filings

Name File Date
Reinstatement Approval Letter UI 2018-02-12
Administrative Dissolution 2014-09-30
Annual Report 2013-08-14
Reinstatement Certificate of Existence 2012-02-27
Reinstatement 2012-02-27
Reinstatement Approval Letter Revenue 2012-02-27
Reinstatement Approval Letter UI 2012-02-27
Administrative Dissolution 2011-09-10
Annual Report 2010-04-29
Annual Report 2009-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304698145 0452110 2002-03-13 CORNER OF BURLINGTON LANE AND US 127, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-03-14
Case Closed 2002-03-14

Related Activity

Type Referral
Activity Nr 202365227
Safety Yes

Sources: Kentucky Secretary of State