Search icon

Elford, Inc.

Company Details

Name: Elford, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2017 (8 years ago)
Organization Date: 14 Jun 1949 (76 years ago)
Authority Date: 21 Aug 2017 (8 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0994466
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1220 Dublin Road, Columbus, OH 43215
Place of Formation: OHIO

Officer

Name Role
Ed Kendall Officer
Michael Fitzpatrick Officer

President

Name Role
Eric Bull President

Director

Name Role
Alex Powers Director
Denise Gilliam Director
Anthony Freeman Director
Benjamin Stickney Director
Steven Gilbert Director
Kyle Bullock Director
Dexter Housman Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Authorized Rep

Name Role
Peggy Scott Authorized Rep

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-06-30
Annual Report 2022-06-13
Sixty Day Notice Return 2021-09-02
Annual Report 2021-01-08
Annual Report Amendment 2020-12-28
Annual Report 2020-01-02
Annual Report 2019-02-01
Annual Report 2018-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810871 0452110 2010-10-11 160 PAVILLION PKWY., NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-11
Case Closed 2011-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 2010-11-09
Abatement Due Date 2010-11-15
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2010-11-09
Abatement Due Date 2010-11-15
Nr Instances 2
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 2010-11-09
Abatement Due Date 2010-10-11
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-11-09
Abatement Due Date 2010-10-11
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State