Search icon

DEVERS STEEL ERECTORS, INC.

Company Details

Name: DEVERS STEEL ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1997 (27 years ago)
Organization Date: 02 Dec 1997 (27 years ago)
Last Annual Report: 03 Jul 2006 (19 years ago)
Organization Number: 0442231
Principal Office: P O BOX 250, 3041 BARDSTOWN RD., ELIZABETHTOWN, KY 427020250
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EVERETT C SHOFFNER Registered Agent

Treasurer

Name Role
Everett C Shoffner Treasurer

Incorporator

Name Role
ARTHUR DEVERS Incorporator
EVERETT C SHOFFNER Incorporator
L MARK NETT Incorporator

President

Name Role
Arthur Devers President

Filings

Name File Date
Dissolution 2006-08-08
Annual Report 2006-07-03
Reinstatement 2005-09-19
Administrative Dissolution 1999-11-02
Annual Report 1998-07-27
Articles of Incorporation 1997-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308389444 0452110 2005-01-04 409 N COLUMBIA AVCE, CAMPBELLSVILLE, KY, 42718
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-01-18
Case Closed 2005-01-21

Related Activity

Type Inspection
Activity Nr 308390897
308390897 0452110 2004-11-29 409 N COLUMBIA AVCE, CAMPBELLSVILLE, KY, 42718
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-08
Case Closed 2005-09-22

Related Activity

Type Inspection
Activity Nr 308390871

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01007A
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Current Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-12-21
Abatement Due Date 2004-12-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State