Search icon

SPALJ CONSTRUCTION COMPANY

Company Details

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

Vice President

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

President

Name Role
Donald Stephens President

Assistant Secretary

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

Treasurer

Name Role
H. Andrew DeFerrari Treasurer

Director

Name Role
H. Andrew DeFerrari Director
Steven E. Nielsen Director

Assistant Treasurer

Name Role
Jennifer S. Snow Assistant Treasurer

CEO

Name Role
Donald S. Stephens CEO

CFO

Name Role
James F. Gerlich CFO

Secretary

Name Role
Richard B. Vilsoet Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
WILSON ROADBORES Inactive 2017-03-18
DRIFTWOOD ELECTRICAL CONTRACTORS, INC. Inactive 2014-02-23

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314505736 0452110 2011-04-13 KY 7 AND KY 173, SANDY HOOK, KY, 41171
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-04-26
Case Closed 2011-08-23

Related Activity

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