Search icon

E. L. PIPE, INC.

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
Annual Report 2000-10-31
Annual Report 1999-05-19
Application for Certificate of Authority 1998-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307081380 0452110 2004-02-02 146 VIRGINIA AVE, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-02
Case Closed 2004-02-02

Related Activity

Type Inspection
Activity Nr 307081281
307074872 0452110 2003-09-18 146 VIRGINIA AVE, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-18
Case Closed 2003-09-18
305360158 0452110 2002-06-20 146 VIRGINIA AVE, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-20
Case Closed 2002-06-20
304705254 0452110 2001-12-18 UNIVERSITY OF KENTUCKY & COMPLEX, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-18
Case Closed 2001-12-18

Sources: Kentucky Secretary of State