Search icon

E. L. PIPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. L. PIPE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1998 (27 years ago)
Authority Date: 06 Aug 1998 (27 years ago)
Last Annual Report: 22 Feb 2005 (20 years ago)
Organization Number: 0460340
Principal Office: 6401 E. Seven Mile Rd, DETROIT, MI 48234-2737
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Gerald M Peguese President

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-02-22
Annual Report 2003-05-12
Annual Report 2002-10-01
Annual Report 2001-11-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-02
Type:
Prog Related
Address:
146 VIRGINIA AVE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-18
Type:
Prog Related
Address:
146 VIRGINIA AVE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-20
Type:
Planned
Address:
146 VIRGINIA AVE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-12-18
Type:
Planned
Address:
UNIVERSITY OF KENTUCKY & COMPLEX, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-05-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PLUMBERS AND STEAMFITTERS LOCA
Party Role:
Plaintiff
Party Name:
E. L. PIPE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State