Search icon

BELCO ELECTRIC COMPANY, INC.

Company Details

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

President

Name Role
Edward A Blake President

Secretary

Name Role
KEVIN BLAKE Secretary

Vice President

Name Role
Kevin L Blake Vice President

Director

Name Role
DENIS SCHNEIDER Director
LELAND T. KEELING Director

Incorporator

Name Role
JOHN M. SYKES, III Incorporator

Former Company Names

Name Action
BELCO MECHANICS, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14778625 0452110 1984-08-29 601 W CHESTNUT ST, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-29
Case Closed 1984-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900220 Employee Retirement Income Security Act (ERISA) 2009-03-20 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 12000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-03-20
Termination Date 2009-06-16
Section 1132
Status Terminated

Parties

Name BELCO ELECTRIC COMPANY, INC.
Role Defendant
Name ELECTRICAL WORKERS LOCA,
Role Plaintiff

Sources: Kentucky Secretary of State