Search icon

AMERICAN ELECTRIC SUPPLY COMPANY

Company Details

Name: AMERICAN ELECTRIC SUPPLY COMPANY
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: 29 May 1996 (29 years ago)
Organization Number: 0021118
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 55230, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
NORMAN L. BROWN Registered Agent

Director

Name Role
WILLIAM A. JOHNSON Director
HAL J. JOHNSON Director
A. M. THOMPSON Director

Incorporator

Name Role
THOMAS E. NEAL Incorporator

Former Company Names

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

Assumed Names

Name Status Expiration Date
OWENSBORO ELECTRIC SUPPLY CO., INC. Inactive -
MIDWEST ELECTRIC SUPPLY CO., INC. Inactive -
SOUTHLAND ELECTRICAL SUPPLY COMPANY Inactive -
BLUEGRASS LIGHTING & SUPPLY Inactive -
AREA ELECTRIC SUPPLY CO. 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

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

Sources: Kentucky Secretary of State