Search icon

KENDALL ELECTRIC, INC.

Company Details

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

Director

Name Role
Jamie Garthee Director
Mary Lou Kendall Director
Mike Kendall Director

Secretary

Name Role
Mary Lou Kendall Secretary

President

Name Role
Mike Kendall President

Vice President

Name Role
Mary Lou Kendall Vice President

Signature

Name Role
Mary Lou Kendall Signature

Incorporator

Name Role
TRAVIS JOE KENDALL Incorporator

Treasurer

Name Role
Mary Lou Kendall Treasurer

Registered Agent

Name Role
MIKE KENDALL Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112355052 0452110 1991-09-12 WINCHESTER AVE., ASHLAND, KY, 41101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-12
Case Closed 1991-11-19

Related Activity

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