Name: | A.E.S.C. PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1975 (50 years ago) |
Organization Date: | 03 Mar 1975 (50 years ago) |
Last Annual Report: | 13 Apr 2000 (25 years ago) |
Organization Number: | 0021118 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 826 EUCLID AVENUE, SUITE 324, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Norman L Brown | President |
Name | Role |
---|---|
John P Francis | Vice President |
Name | Role |
---|---|
Al Thompson | Secretary |
Name | Role |
---|---|
Al Thompson | Treasurer |
Name | Role |
---|---|
NORMAN L. BROWN | Director |
DUDLEY WEBB | Director |
DOUGLAS MCCORD | Director |
Name | Role |
---|---|
NORMAN L. BROWN | Incorporator |
DUDLEY WEBB | Incorporator |
Name | Role |
---|---|
NORMAN L. BROWN | Registered Agent |
Name | Action |
---|---|
OWENSBORO ELECTRIC SUPPLY CO., INC. | Merger |
MIDWEST ELECTRIC SUPPLY CO., INC. | Merger |
OWENSBORO ELECTRIC SUPPLY CO. | Old Name |
MADISONVILLE ELECTRIC SUPPLY CO., INC. | Merger |
JOHNSON ELECTRIC COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
AREA ELECTRIC SUPPLY CO. | Inactive | - |
OWENSBORO ELECTRIC SUPPLY CO., INC. | Inactive | - |
MIDWEST ELECTRIC SUPPLY CO., INC. | Inactive | - |
SOUTHLAND ELECTRICAL SUPPLY COMPANY | Inactive | - |
BLUEGRASS LIGHTING & SUPPLY | Inactive | - |
MADISONVILLE ELECTRIC SUPPLY CO, INC. | Inactive | - |
MIDWEST ELECTRIC SUPPLY CO., INC. - OWENSBORO | Inactive | 2003-07-15 |
MIDWEST ELECTRIC SUPPLY CO., INC. - MADISONVILLE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2001-02-28 |
Annual Report | 2000-05-01 |
Annual Report | 1999-10-12 |
Annual Report | 1998-10-30 |
Annual Report | 1997-07-01 |
Amendment | 1997-02-04 |
Certificate of Withdrawal of Assumed Name | 1997-01-21 |
Certificate of Withdrawal of Assumed Name | 1997-01-21 |
Certificate of Withdrawal of Assumed Name | 1997-01-21 |
Certificate of Withdrawal of Assumed Name | 1997-01-21 |
Sources: Kentucky Secretary of State