Search icon

ELI'S CONSTRUCTION COMPANY, INC.

Company Details

Name: ELI'S CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Feb 2006 (19 years ago)
Organization Date: 02 Feb 2006 (19 years ago)
Last Annual Report: 12 Feb 2007 (18 years ago)
Organization Number: 0631286
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 3823 BURKS BRANCH ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BEVERLY J. BARNES Registered Agent

President

Name Role
ELINAZAR HINGER President

Signature

Name Role
ELINAZAR HINGER Signature

Incorporator

Name Role
ELIHAZAR C. HINOJOSA Incorporator

Filings

Name File Date
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-16
Annual Report 2007-02-12
Articles of Incorporation 2006-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294243 0452110 2008-02-15 LOT 127 BELAY DR - FLAT ROCK RIDGE, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-02-15
Case Closed 2008-02-15

Related Activity

Type Inspection
Activity Nr 311291868
311291868 0452110 2007-10-04 LOT 127 BELAY DR - FLAT ROCK RIDGE, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-10-04
Case Closed 2014-08-05

Related Activity

Type Inspection
Activity Nr 311291835

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2007-11-06
Abatement Due Date 2007-11-13
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-11-06
Abatement Due Date 2007-11-13
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-11-06
Abatement Due Date 2007-11-13
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State