Search icon

ELECTRA OF LEXINGTON, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-17
Type:
Prog Related
Address:
3100 TATES CREEK RD, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-16
Type:
Prog Related
Address:
EKU-CRABBE LIBRARY, UNIVERSITY DRIVE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-09
Type:
Prog Related
Address:
4758 LEXINGTON RD, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-23
Type:
Planned
Address:
NORTH BROADWAY (TRANSYLVANIA UNIVERSITY), LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-21
Type:
Unprog Rel
Address:
COOPER DRIVE & NICHOLASVILLE ROAD, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State