Name: | BELCO ELECTRIC COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1978 (47 years ago) |
Organization Date: | 05 Jul 1978 (47 years ago) |
Last Annual Report: | 13 Jun 2018 (7 years ago) |
Organization Number: | 0110508 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1148 LOGAN ST, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Edward A Blake | President |
Name | Role |
---|---|
KEVIN BLAKE | Secretary |
Name | Role |
---|---|
Kevin L Blake | Vice President |
Name | Role |
---|---|
DENIS SCHNEIDER | Director |
LELAND T. KEELING | Director |
Name | Role |
---|---|
JOHN M. SYKES, III | Incorporator |
Name | Action |
---|---|
BELCO MECHANICS, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2023-10-30 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-13 |
Annual Report | 2017-03-29 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-10 |
Annual Report | 2013-06-21 |
Annual Report | 2012-07-06 |
Annual Report | 2011-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14778625 | 0452110 | 1984-08-29 | 601 W CHESTNUT ST, LOUISVILLE, KY, 40214 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900220 | Employee Retirement Income Security Act (ERISA) | 2009-03-20 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BELCO ELECTRIC COMPANY, INC. |
Role | Defendant |
Name | ELECTRICAL WORKERS LOCA, |
Role | Plaintiff |
Sources: Kentucky Secretary of State