Search icon

ALADDIN ELECTRIC, INCORPORATED

Company Details

Name: ALADDIN ELECTRIC, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1977 (48 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0077438
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42436
City: Manitou
Primary County: Hopkins County
Principal Office: P. O. BOX 600, MANITOU, KY 42436
Place of Formation: KENTUCKY

Director

Name Role
BARRY WAYNE DUFF Director
PHILLIP HUGHES KING Director

Incorporator

Name Role
BARRY WAYNE DUFF Incorporator
PHILLIP HUGHES KING Incorporator

President

Name Role
Barry Wayne Duff President

Secretary

Name Role
Sandra K Duff Secretary

Treasurer

Name Role
Sandra K Duff Treasurer

Vice President

Name Role
Sandra K Duff Vice President

Registered Agent

Name Role
BARRY WAYNE DUFF Registered Agent

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-05
Annual Report 2022-05-31
Annual Report 2021-02-09
Annual Report 2020-02-14
Annual Report 2019-03-12
Annual Report 2018-04-27
Annual Report 2017-05-05
Annual Report 2016-06-28
Annual Report 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308390848 0452110 2006-10-02 2626 FORT CAMPBELL BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-10-02
Case Closed 2006-10-02

Related Activity

Type Inspection
Activity Nr 308390830
308389329 0452110 2005-09-13 1400 S MAIN ST, HOPKINSVILLE, KY, 42240
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-09-14
Case Closed 2005-12-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260403 I02 I
Issuance Date 2005-11-10
Abatement Due Date 2005-11-17
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2005-11-10
Abatement Due Date 2005-12-15
Nr Instances 1
Nr Exposed 5
307559617 0452110 2004-08-12 162 N MAIN ST, MADISONVILLE, KY, 42431
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-12
Case Closed 2005-01-24

Related Activity

Type Inspection
Activity Nr 307559567

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2004-09-23
Abatement Due Date 2004-09-29
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2004-09-28
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 B02
Issuance Date 2004-09-23
Abatement Due Date 2004-09-29
Contest Date 2004-09-28
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 2
307075937 0452110 2003-10-08 500 OGDEN DRIVE, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-08
Case Closed 2003-10-08

Sources: Kentucky Secretary of State