Name: | SERVICE ELECTRIC COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 25 Aug 1954 (70 years ago) |
Authority Date: | 25 Aug 1954 (70 years ago) |
Last Annual Report: | 16 May 2011 (14 years ago) |
Organization Number: | 0066474 |
Principal Office: | <font face="Book Antiqua">2800 POST OAK BLVD., STE. 2600, HOUSTON, TX 77056-6175</font> |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Cameron K Sheppard | Vice President |
JOSH POST | Vice President |
TYRE WILLIAMSON | Vice President |
Name | Role |
---|---|
Owen J Shea Jr | President |
Name | Role |
---|---|
Karen P Robinson | Secretary |
Name | Role |
---|---|
R. G. TWOMEY | Director |
RALPH L. CROSBY | Director |
ALAN M. RALOVSKY | Director |
Name | Role |
---|---|
ROBERT G. TWOMEY | Incorporator |
RALPH L. CROSBY | Incorporator |
W. D. MOON | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-04-18 |
Annual Report | 2011-05-16 |
Registered Agent name/address change | 2010-12-17 |
Annual Report | 2010-03-05 |
Annual Report | 2009-02-16 |
Annual Report | 2008-03-03 |
Annual Report | 2007-02-20 |
Annual Report | 2006-03-03 |
Annual Report | 2005-03-10 |
Annual Report | 2003-09-17 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State