Search icon

ELECTRA OF LEXINGTON, INC.

Company Details

Name: ELECTRA OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1966 (58 years ago)
Organization Date: 27 Dec 1966 (58 years ago)
Last Annual Report: 08 Mar 2011 (14 years ago)
Organization Number: 0015580
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 703 WESTLAND DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Kenneth A Crum Vice President

Signature

Name Role
HAROLD K CRUM Signature
HAROLD CRUM Signature

President

Name Role
TED CRUM President

Director

Name Role
TED CRUM Director

Incorporator

Name Role
HAROLD K. CRUM Incorporator

Registered Agent

Name Role
3712 DOVERHILL CIRCLE Registered Agent

Filings

Name File Date
Agent Resignation 2012-10-10
Dissolution 2012-05-09
Annual Report 2011-03-08
Annual Report 2010-03-25
Annual Report 2009-05-12
Annual Report 2008-03-18
Annual Report 2007-01-17
Annual Report 2006-02-03
Annual Report 2005-03-05
Annual Report 2003-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305363236 0452110 2002-10-17 3100 TATES CREEK RD, LEXINGTON, KY, 40502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-18
Case Closed 2002-10-18
123803546 0452110 1993-06-16 EKU-CRABBE LIBRARY, UNIVERSITY DRIVE, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-16
Case Closed 2012-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-07-13
Abatement Due Date 1993-08-20
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-07-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-07-13
Abatement Due Date 1993-08-20
Contest Date 1993-07-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-07-13
Abatement Due Date 1993-08-20
Contest Date 1993-07-26
Nr Instances 1
Nr Exposed 1
Gravity 00
115944720 0452110 1992-03-09 4758 LEXINGTON RD, WINCHESTER, KY, 40391
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-09
Case Closed 1992-03-19
112338264 0452110 1990-07-23 NORTH BROADWAY (TRANSYLVANIA UNIVERSITY), LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-23
Case Closed 1990-07-23
104333166 0452110 1989-04-21 COOPER DRIVE & NICHOLASVILLE ROAD, LEXINGTON, KY, 40502
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-24
Case Closed 1989-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1989-05-19
Abatement Due Date 1989-05-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1989-05-19
Abatement Due Date 1989-05-25
Nr Instances 1
Nr Exposed 1
104298872 0452110 1988-10-04 COOPER DRIVE & NICHOLASVILLE ROAD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-05
Case Closed 1988-11-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-10-25
Abatement Due Date 1988-10-04
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
104301262 0452110 1988-07-27 1500 TRENT BLVD., LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-27
Case Closed 1988-07-27
104303680 0452110 1988-06-28 COOPER DRIVE & NICHOLASVILLE ROAD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-30
Case Closed 1988-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1988-07-08
Abatement Due Date 1988-07-13
Nr Instances 1
Nr Exposed 7
2784700 0452110 1988-04-21 2400 RICHMOND ROAD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-21
Case Closed 1988-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-05-10
Abatement Due Date 1988-05-16
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1988-05-10
Abatement Due Date 1988-05-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1988-05-10
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 1
14783260 0452110 1984-09-06 3170 ASHGROVE PIKE, NICHOLASVILLE, KY, 40356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-09-06
Case Closed 1984-10-02

Related Activity

Type Complaint
Activity Nr 70769740
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-29
Case Closed 1983-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-10-28
Abatement Due Date 1983-11-02
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-23
Case Closed 1983-09-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-22
Case Closed 1983-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-09-14
Abatement Due Date 1983-09-19
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1983-09-30
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1983-10-26
Abatement Due Date 1983-10-31
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-10-26
Abatement Due Date 1983-10-31
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1983-10-26
Abatement Due Date 1983-10-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 A 0041052
Issuance Date 1983-10-26
Abatement Due Date 1983-10-31
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1983-10-26
Abatement Due Date 1983-10-31
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260450 A12
Issuance Date 1983-10-26
Abatement Due Date 1983-10-31
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1983-10-26
Abatement Due Date 1983-10-31
Nr Instances 1

Sources: Kentucky Secretary of State