Name: | SPALJ CONSTRUCTION COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2001 (24 years ago) |
Authority Date: | 18 May 2001 (24 years ago) |
Last Annual Report: | 08 Jul 2014 (11 years ago) |
Organization Number: | 0516132 |
Principal Office: | 11770 US HWY 1, STE 101, PALM BEACH GARDENS, FL 33408 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
James F. Gerlich | Vice President |
Douglas M. Myers | Vice President |
Leo M. Schoenith | Vice President |
Randy M. Wilson | Vice President |
Thomas Hornick | Vice President |
Name | Role |
---|---|
Donald Stephens | President |
Name | Role |
---|---|
Jennifer Wilson | Assistant Secretary |
Olivia Beissler | Assistant Secretary |
Nathan John Holzer | Assistant Secretary |
James F. Gerlich | Assistant Secretary |
Cecilia M. Schoenith | Assistant Secretary |
Kirby Marie Bullard | Assistant Secretary |
Mary John Hendrickson | Assistant Secretary |
Lisa Marie B. Ritter | Assistant Secretary |
Name | Role |
---|---|
H. Andrew DeFerrari | Treasurer |
Name | Role |
---|---|
H. Andrew DeFerrari | Director |
Steven E. Nielsen | Director |
Name | Role |
---|---|
Jennifer S. Snow | Assistant Treasurer |
Name | Role |
---|---|
Donald S. Stephens | CEO |
Name | Role |
---|---|
James F. Gerlich | CFO |
Name | Role |
---|---|
Richard B. Vilsoet | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WILSON ROADBORES | Inactive | 2017-03-18 |
DRIFTWOOD ELECTRICAL CONTRACTORS, INC. | Inactive | 2014-02-23 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-02-27 |
Annual Report | 2014-07-08 |
Principal Office Address Change | 2013-06-18 |
Annual Report | 2013-06-18 |
Registered Agent name/address change | 2012-12-18 |
Annual Report | 2012-06-20 |
Name Renewal | 2011-10-14 |
Principal Office Address Change | 2011-06-22 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314505736 | 0452110 | 2011-04-13 | KY 7 AND KY 173, SANDY HOOK, KY, 41171 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203109137 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800304 |
Issuance Date | 2011-06-20 |
Abatement Due Date | 2011-07-14 |
Current Penalty | 500.0 |
Initial Penalty | 3750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State