D-E ERECTORS INC

Main Information

Company Name D-E ERECTORS INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 197412-311
Company Status Revoked
Domicile State Kentucky
Creation Date 1974-12-13
Original Formation Date 1800-01-01
Inactive Date 1990-04-30
Report Due Date 1988-12-31
Renewal Date -
Years Due
1988/1989, 1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

D-E ERECTORS INC operates as a Foreign For-Profit Corporation with business ID 41149.

D-E ERECTORS INC was formed on Friday 13th December 1974, so this company age is fourty-nine years, five months and three days. This company status is currently revoked .

Principal office address of D-E ERECTORS INC is 610 N ENGLISH STA RD, LOUISVILLE, KY, 40223, USA. This address coordinates are: 38° 15' 14.3" N , 85° 30' 50.9" W.

There are currently one company principals in D-E ERECTORS INC. They are: president ERNSPIKER.DANIEL.. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more d-e companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get D-E ERECTORS INC data.

D-E ERECTORS INC on map

GPS Data: 38° 15' 14.3" N     85° 30' 50.9" W

Address

Principal Office Address: 610 N ENGLISH STA RD, LOUISVILLE, KY, 40223, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
ERNSPIKER.DANIEL. President 610 N ENGLISH STA, LOUISVILLE KY, KY, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1974-12-13 1974-12-13 0000282827
Revocation of Certificate of Authority 1990-04-30 1990-04-30 0000282828
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000282829
Change of Registered Office/Agent 2004-07-06 2004-07-02 0000282830

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
HANSON AGGREGATES MIDWEST LLC 207 OLD HARRODS CREEK RD, LOUISVILLE, KY, 40223, USA Active
ROBERT D BRETZ MD INC 10826 HOBBS STATION RD, LOUISVILLE, KY, 40223, USA Admin Dissolved
DAIRYMEN INC 10140 LINN STATION ROAD, LOUISVILLE, KY, 40223, USA Merged
BARMORE CONSTRUCTION INC 211 CLYDESDALE TRACE, LOUISVILLE, KY, 40223, USA Revoked
THE MARKETING GROUP INC 10206 JUDITH CT, LOUISVILLE, KY, USA Revoked
FELTS JANITORIAL SERVICES AND ENVIRONMENTAL CONSULTING INC 2110 KEENELAND BLVD, LOUISVILLE, KY, USA Revoked
D-E ERECTORS INC 610 N ENGLISH STA RD, LOUISVILLE, KY, 40223, USA Revoked
AMERICAN AIR FILTER COMPANY INC 10300 ORMSBY PK PL, ST 600, LOUISVILLE, KY, 40223, USA Withdrawn
BALLARD PETROLEUM CORPORATIO 10517 EAGLE PINES LANE, LOUISVILLE, KY, 40223, USA Withdrawn
HANNAMAN-HIGHFIELD INC 13050 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY, 40223, USA Revoked

Similar Companies By Name

NameAddressStatus
D-E ADRIAN CO INC 3841 MONTY DR, NEW ALBANY, IN, 47150, USA Admin Dissolved
D-E CO INC Revoked
D-E ERECTORS INC 610 N ENGLISH STA RD, LOUISVILLE, KY, 40223, USA Revoked

D-E ERECTORS INC Reviews

Be the first to comment

0 comments