Search icon

A.E.S.C. PROPERTIES, INC.

Company Details

Name: A.E.S.C. PROPERTIES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
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
Primary County: Fayette
Principal Office: 826 EUCLID AVENUE, SUITE 324, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Al Thompson Secretary

Director

Name Role
DUDLEY WEBB Director
DOUGLAS MCCORD Director
NORMAN L. BROWN Director

Incorporator

Name Role
NORMAN L. BROWN Incorporator
DUDLEY WEBB Incorporator

Registered Agent

Name Role
NORMAN L. BROWN Registered Agent

Treasurer

Name Role
Al Thompson Treasurer

Vice President

Name Role
John P Francis Vice President

President

Name Role
Norman L Brown President

Assumed Names

Name Status Expiration Date
MADISONVILLE ELECTRIC SUPPLY CO, INC. Inactive No data
OWENSBORO ELECTRIC SUPPLY CO., INC. Inactive No data
MIDWEST ELECTRIC SUPPLY CO., INC. Inactive No data
SOUTHLAND ELECTRICAL SUPPLY COMPANY Inactive No data
BLUEGRASS LIGHTING & SUPPLY Inactive No data
AREA ELECTRIC SUPPLY CO. Inactive No data

Filings

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

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State