Search icon

SOFCO ERECTORS INC.

Company Details

Name: SOFCO ERECTORS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 2004 (21 years ago)
Authority Date: 19 Apr 2004 (21 years ago)
Last Annual Report: 17 Apr 2014 (11 years ago)
Organization Number: 0583946
Principal Office: 10360 WAYNE AVE., CINCINNATI, OH 45215
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JOHN HESFORD President
DANIEL POWELL President

Director

Name Role
KIM POWELL Director
DANIEL K POWELL Director
JOHN C HESFORD Director
LINDA S HESFORD Director

Secretary

Name Role
CAROLINE J PERKINS Secretary

Treasurer

Name Role
CAROLINE J PERKINS Treasurer

Former Company Names

Name Action
SOFCO ERECTORS ACQUISITION, INC Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2015-09-12
Amendment 2015-03-23
Annual Report 2014-04-17
Annual Report 2013-05-03
Registered Agent name/address change 2013-02-04
Annual Report 2012-01-18
Annual Report 2011-02-24
Annual Report 2010-05-04
Annual Report 2009-03-23
Annual Report 2008-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312477581 0452110 2008-09-05 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-09-22
Case Closed 2008-09-22

Related Activity

Type Inspection
Activity Nr 312476773

Sources: Kentucky Secretary of State