Search icon

CRESTWOOD ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRESTWOOD ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 1978 (47 years ago)
Organization Date: 23 May 1978 (47 years ago)
Last Annual Report: 29 Dec 1988 (37 years ago)
Organization Number: 0089345
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P. O. BOX 158, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MICHAEL C. MATHENA Director
NADINE C. MATHENA Director
RONALD MURPHY Director
WILLIAM WHITE Director

Incorporator

Name Role
MICHAEL C. MATHENA Incorporator

Registered Agent

Name Role
MICHAEL C. MATHENA Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Statement of Change 1989-01-26
Reinstatement 1989-01-26
Letters 1989-01-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-14
Type:
Planned
Address:
TAYLORSVILLE ROAD AND HURSTBOURNE LANE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-08
Type:
Complaint
Address:
800 ZORN AVE., LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-25
Type:
Prog Related
Address:
FCI - UNICOR PROJECT, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-21
Type:
Planned
Address:
216 W SECOND ST, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-18
Type:
Planned
Address:
920 S 4TH ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State