Search icon

SEI CONTRACTORS, INC.

Company Details

Name: SEI CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Oct 1998 (26 years ago)
Organization Date: 27 Oct 1998 (26 years ago)
Last Annual Report: 23 Jun 2006 (19 years ago)
Organization Number: 0463978
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1001 W KENTUCKY ST, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
John L Shea Vice President

President

Name Role
Deborah A. Shea President

Director

Name Role
Deborah A Shea Director
John L Shea Director

Incorporator

Name Role
PATRICK J WELSH Incorporator

Registered Agent

Name Role
DEBORAH A. SHEA Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2007-11-26
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-13
Annual Report 2006-06-23
Annual Report 2005-05-31
Annual Report 2003-07-24
Annual Report 2002-08-28
Annual Report 2001-07-30
Annual Report 2000-06-21
Statement of Change 1999-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303745616 0452110 2001-01-23 1001 WEST KENTUCKY STREET, LOUISVILLE, KY, 40210
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-03-12
Case Closed 2001-07-05

Related Activity

Type Inspection
Activity Nr 303745608

Sources: Kentucky Secretary of State