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 |
Name | Role |
---|---|
David L Cunningham | President |
Name | Role |
---|---|
Janice S Cunningham | Secretary |
Name | Role |
---|---|
Lynda S. Cunningham Hagg | Vice President |
Name | Role |
---|---|
LYNDA SUSAN C HAGG | Director |
JANICE S CUNNINGHAM | Director |
DAVID L CUNNINGHAM | Director |
Name | Role |
---|---|
DAVID L. CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
THOMAS G. CUNNINGHAM | Incorporator |
KATHERINE CUNNINGHAM | Incorporator |
DAVID L. CUNNINGHAM | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301354098 | 0452110 | 1996-09-03 | 596 WARSAW ST, FRANKFORT, KY, 40601 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201841582 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-01-03 |
Case Closed | 1991-01-03 |
Sources: Kentucky Secretary of State