Search icon

ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1975 (50 years ago)
Organization Date: 29 Sep 1975 (50 years ago)
Last Annual Report: 29 Apr 2002 (23 years ago)
Organization Number: 0046054
Principal Office: P. O. BOX 20187, BOWLING GREEN, KY 421026187
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
H. C. RICHARDSON Director

Incorporator

Name Role
H. C. RICHARDSON Incorporator

Registered Agent

Name Role
JULIAN HAYDEN, JR. Registered Agent

Sole Officer

Name Role
Julian Hayden Sole Officer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-07-03
Annual Report 2001-09-11
Annual Report 2000-06-19
Annual Report 1999-07-06

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-01
Type:
Planned
Address:
THREE SPRINGS RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-09
Type:
Planned
Address:
THREE SPRINGS RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-12
Type:
Planned
Address:
HWY. 139 N., PRINCETON, KY, 42445
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-11
Type:
Planned
Address:
1945 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-22
Type:
Planned
Address:
CAMPUS LINDSEY WILSON COLLEGE, COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State