Name: | LOCAL UNION 183, IBEW, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Dec 1971 (53 years ago) |
Organization Date: | 03 Dec 1971 (53 years ago) |
Last Annual Report: | 19 May 1998 (27 years ago) |
Organization Number: | 0024580 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1405 MERCER RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Earl T Sheets | Secretary |
Name | Role |
---|---|
Robert R Akim | Vice President |
Name | Role |
---|---|
Darrell J Lawson | President |
Name | Role |
---|---|
WM. R. SKIDMORE | Director |
ELI F. ROBINSON | Director |
MITCHELL L. JOHNSTON | Director |
FREDDIE POWELL | Director |
WM. H. WATHAM | Director |
Name | Role |
---|---|
MITCHELL L. JOHNSTON | Incorporator |
Name | Role |
---|---|
Wallace D Joseph | Treasurer |
Name | Role |
---|---|
TERRY LUCKETT | Registered Agent |
Name | Action |
---|---|
I.B.E.W.L.U. 183, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Statement of Change | 1998-09-01 |
Statement of Change | 1998-06-10 |
Annual Report | 1998-06-09 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-05-05 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State