Search icon

LAKE ERIE ELECTRIC, INC.

Company Details

Name: LAKE ERIE ELECTRIC, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1968 (57 years ago)
Authority Date: 13 Mar 1968 (57 years ago)
Last Annual Report: 09 Jan 2025 (3 months ago)
Organization Number: 0063739
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
Principal Office: 25730 FIRST STREET, WESTLAKE, OH 44145
Place of Formation: OHIO

President

Name Role
Peter J Corogin President

Vice President

Name Role
Kenneth R Beck Vice President

Director

Name Role
Peter J Corogin Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
F. J. NICHOLS Incorporator
MEYER GORDON Incorporator
FRANK J. NARDINI Incorporator

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-04
Principal Office Address Change 2021-02-18
Annual Report 2021-02-18
Principal Office Address Change 2021-02-18
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2783165 0452110 1987-10-11 ROUTE 62 EAST, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1987-11-17
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1987-11-17
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 1
13909353 0452110 1983-04-04 8 MILES W OF CENTERTOWN KY, Centertown, KY, 42328
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-19
Case Closed 1983-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260303 B
Issuance Date 1983-06-13
Abatement Due Date 1983-06-20
Nr Instances 1

Sources: Kentucky Secretary of State