PAYNE ELECTRIC CO., INC.

Name: | PAYNE ELECTRIC CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1966 (59 years ago) |
Organization Date: | 06 Oct 1966 (59 years ago) |
Last Annual Report: | 02 May 2024 (a year ago) |
Organization Number: | 0040526 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 5802 FERN VALLEY RD., LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
BERNARD L KISSEL | Officer |
Name | Role |
---|---|
DOUGLAS R FORD | President |
Name | Role |
---|---|
BERNARD L KISSEL | Treasurer |
Name | Role |
---|---|
CHRISTOPHER P HUTT | Vice President |
Name | Role |
---|---|
ROBERT L. CORRIGAN | Director |
ELIZABETH ANN CORRIGAN | Director |
BARBARA NEWTON | Director |
JONI KISSEL | Director |
JEANNIE HANNAN | Director |
CATHERINE HANSEN | Director |
BETTY CORRIGAN | Director |
Name | Role |
---|---|
ROBERT L. CORRIGAN | Incorporator |
ELIZABETH ANN CORRIGAN | Incorporator |
Name | Role |
---|---|
BERNARD L. KISSEL | Registered Agent |
Name | Role |
---|---|
JEANNIE HANNAN | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-27 |
Annual Report Amendment | 2021-10-08 |
Registered Agent name/address change | 2021-10-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State