Name: | KENDALL ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 1974 (51 years ago) |
Organization Date: | 08 Aug 1974 (51 years ago) |
Last Annual Report: | 08 Feb 2006 (19 years ago) |
Organization Number: | 0027083 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 1102 RIVERSIDE DR., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jamie Garthee | Director |
Mary Lou Kendall | Director |
Mike Kendall | Director |
Name | Role |
---|---|
Mary Lou Kendall | Secretary |
Name | Role |
---|---|
Mike Kendall | President |
Name | Role |
---|---|
Mary Lou Kendall | Vice President |
Name | Role |
---|---|
Mary Lou Kendall | Signature |
Name | Role |
---|---|
TRAVIS JOE KENDALL | Incorporator |
Name | Role |
---|---|
Mary Lou Kendall | Treasurer |
Name | Role |
---|---|
MIKE KENDALL | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2007-03-06 |
Annual Report | 2006-02-08 |
Annual Report | 2005-03-16 |
Annual Report | 2003-04-29 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-04 |
Statement of Change | 2001-04-16 |
Annual Report | 2000-05-19 |
Annual Report | 1999-07-02 |
Annual Report | 1998-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112355052 | 0452110 | 1991-09-12 | WINCHESTER AVE., ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900484296 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1991-09-27 |
Abatement Due Date | 1991-10-03 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Sources: Kentucky Secretary of State