Search icon

KRAUTH ELECTRIC COMPANY

Company Details

Name: KRAUTH ELECTRIC COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1917 (108 years ago)
Organization Date: 27 Feb 1917 (108 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0029465
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4742 ALLMOND AVE., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YJNDGPUPBJH3 2024-10-19 4742 ALLMOND AVE, LOUISVILLE, KY, 40209, 1405, USA 4742 ALLMOND AVE, LOUISVILLE, KY, 40209, 1405, USA

Business Information

URL www.krauthelectric.com
Division Name KRAUTH ELECTRIC CO
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-24
Initial Registration Date 2020-11-06
Entity Start Date 1957-10-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 335312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS NALLEY
Address 4742 ALLMOND AVE, LOUISVILLE, KY, 40209, USA
Government Business
Title PRIMARY POC
Name NANCY FREUND
Address 4742 ALLMOND AVE, LOUISVILLE, KY, 40209, USA
Past Performance Information not Available

President

Name Role
J Richard Nalley Jr. President

Director

Name Role
J Richard Nalley, Jr. Director

Incorporator

Name Role
EDWIN W. KRAUTH Incorporator
WM. C. KRAUTH Incorporator
HERMAN F. ANDRES Incorporator

Registered Agent

Name Role
J. RICHARD NALLEY Registered Agent

Former Company Names

Name Action
WILLIAM C. KRAUTH ELECTRIC COMPANY Old Name

Assumed Names

Name Status Expiration Date
LEXSECO, INCORPORATED Inactive -

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report Amendment 2023-04-17
Annual Report 2023-03-15
Annual Report 2022-05-18
Annual Report Amendment 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-18

Sources: Kentucky Secretary of State