Search icon

WATSON ELECTRIC COMPANY, INC.

Company Details

Name: WATSON ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Oct 1979 (46 years ago)
Organization Date: 05 Oct 1979 (46 years ago)
Last Annual Report: 21 Mar 2001 (24 years ago)
Organization Number: 0141427
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 5336, 2151 CHRISTIAN ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ELAINE ROBINSON Director
LYNN NEAL Director
JULIUS RATHER Director

Incorporator

Name Role
JULIUS RATHER Incorporator

Sole Officer

Name Role
Ronald E Watson Sole Officer

Registered Agent

Name Role
RONALD E. WATSON Registered Agent

Former Company Names

Name Action
CENTRAL KENTUCKY CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-04-04
Annual Report 2000-04-24
Annual Report 1999-04-20
Amendment 1999-04-13
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302406376 0452110 1999-03-01 N WASHINGTON ELEM SCHOOL 5552 HWY 433, WILLISBURG, KY, 40078
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-04
Case Closed 1999-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1999-03-19
Abatement Due Date 1999-04-11
Nr Instances 1
Nr Exposed 1
Gravity 01
112344759 0452110 1990-12-12 HWY. US 25 AT HEEKIN PIKE, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-12
Case Closed 1991-01-02
112336722 0452110 1990-10-16 AA HIGHWAY, MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-17
Case Closed 1990-10-23

Sources: Kentucky Secretary of State