Search icon

CASEY ELECTRIC, INC.

Company Details

Name: CASEY ELECTRIC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1977 (48 years ago)
Authority Date: 15 Nov 1977 (48 years ago)
Last Annual Report: 18 Oct 1999 (26 years ago)
Organization Number: 0084815
Principal Office: 710 AIRWAYS, JACKSON, TN 38301
Place of Formation: TENNESSEE

Director

Name Role
LARRY CASEY Director
BRICE HEADLEY Director
WANNA CASEY Director

Incorporator

Name Role
C. LARRY CASEY Incorporator
LLOYD TATUM Incorporator
WANNA COLEY CASEY Incorporator

Secretary

Name Role
David Pearson Secretary

President

Name Role
W C Tuberville President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation Return 2000-11-01
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-11-10
Annual Report 1998-05-15
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-16
Type:
Planned
Address:
BOGGS LANE SOUTH, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-30
Type:
Planned
Address:
800 N. COLLEGE ST., FULTON, KY, 42041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-26
Type:
Planned
Address:
THOM MCAN DRIVE, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-23
Type:
Planned
Address:
KENTUCKY STATE PENITENTIARY, EDDYVILLE, KY, 42038
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State