Search icon

CUNNINGHAM ELECTRIC COMPANY, INC.

Company Details

Name: CUNNINGHAM ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1966 (59 years ago)
Organization Date: 30 Sep 1966 (59 years ago)
Last Annual Report: 14 May 2014 (11 years ago)
Organization Number: 0012810
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 34, 125 LARAIAN AVE., FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 2500

President

Name Role
David L Cunningham President

Secretary

Name Role
Janice S Cunningham Secretary

Vice President

Name Role
Lynda S. Cunningham Hagg Vice President

Director

Name Role
LYNDA SUSAN C HAGG Director
JANICE S CUNNINGHAM Director
DAVID L CUNNINGHAM Director

Registered Agent

Name Role
DAVID L. CUNNINGHAM Registered Agent

Incorporator

Name Role
THOMAS G. CUNNINGHAM Incorporator
KATHERINE CUNNINGHAM Incorporator
DAVID L. CUNNINGHAM Incorporator

Filings

Name File Date
Dissolution 2014-11-14
Annual Report 2014-05-14
Reinstatement Certificate of Existence 2013-10-24
Reinstatement 2013-10-24
Reinstatement Approval Letter UI 2013-10-24
Reinstatement Approval Letter Revenue 2013-10-24
Administrative Dissolution 2013-09-28
Annual Report 2012-05-23
Annual Report 2011-06-01
Annual Report 2010-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301354098 0452110 1996-09-03 596 WARSAW ST, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-09-03
Case Closed 1996-09-03

Related Activity

Type Complaint
Activity Nr 201841582
Safety Yes
112333588 0452110 1991-01-03 701-730 WILKINSON BLVD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-03
Case Closed 1991-01-03

Sources: Kentucky Secretary of State