Search icon

ELDER CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: ELDER CONSTRUCTION INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2020 (5 years ago)
Organization Date: 27 Jan 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 1084927
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10197 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
David S Elder President

Registered Agent

Name Role
DAVID ELDER Registered Agent

Incorporator

Name Role
CHRISTOPHER CLARK Incorporator

Assumed Names

Name Status Expiration Date
CSE Inactive 2025-02-28

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-07-08
Annual Report 2023-03-14
Annual Report 2022-08-16
Annual Report 2021-08-23

Trademarks

Serial Number:
74386839
Mark:
CONCEPT 2000
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1993-05-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONCEPT 2000

Goods And Services

For:
interior and exterior remodelling encompassing all phases of modernization and energy saving
International Classes:
037 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-07
Type:
Planned
Address:
FOX HOLLOW RD., MANCCHESTER, KY, 40962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-19
Type:
Referral
Address:
FRANKLIN SQUARE SHOPPING CENTER, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-20
Type:
Accident
Address:
CAWOOD HIGH SCHOOL, CAWOOD, KY, 40805
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-09-18
Type:
Planned
Address:
HIGH ST., HAZARD, KY, 41701
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-07-28
Type:
FollowUp
Address:
U.S. 421, HARLAN, KY, 40831
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250800
Current Approval Amount:
250800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226275.23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State