Search icon

BLAND ELECTRIC COMPANY, INC.

Company Details

Name: BLAND ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1979 (45 years ago)
Organization Date: 05 Nov 1979 (45 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0142124
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10015 GRASSLAND DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLAND ELECTRIC CBS BENEFIT PLAN 2023 610962376 2024-12-30 BLAND ELECTRIC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 221100
Sponsor’s telephone number 5022978525
Plan sponsor’s address 10015 GRASSLAND DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BLAND ELECTRIC CBS BENEFIT PLAN 2022 610962376 2023-12-27 BLAND ELECTRIC 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 221100
Sponsor’s telephone number 5022978525
Plan sponsor’s address 10015 GRASSLAND DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLAND ELECTRIC CBS BENEFIT PLAN 2021 610962376 2022-12-29 BLAND ELECTRIC 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 221100
Sponsor’s telephone number 5022978525
Plan sponsor’s address 10015 GRASSLAND DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLAND ELECTRIC CBS BENEFIT PLAN 2020 610962376 2021-12-14 BLAND ELECTRIC 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 221100
Sponsor’s telephone number 5022978525
Plan sponsor’s address 10015 GRASSLAND DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BLAND ELECTRIC CBS BENEFIT PLAN 2019 610962376 2020-12-23 BLAND ELECTRIC 21
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 221100
Sponsor’s telephone number 5022978525
Plan sponsor’s address 10015 GRASSLAND DR, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
EDMUND BLAND Director
John Osborne Bland IV Director
William C Bland Director
JOHN O. BLAND, III Director
CAROLINE P. BLAND Director

Secretary

Name Role
Lynda C Bland Secretary

Incorporator

Name Role
EDMUND L. BLAND Incorporator
JOHN O. BLAND, III Incorporator

Registered Agent

Name Role
JOHN O BLAND III Registered Agent

President

Name Role
John O Bland III President

Former Company Names

Name Action
B.E.C., INC., ELECTRICAL CONTRACTORS Old Name

Assumed Names

Name Status Expiration Date
BLAND SERVICES Inactive 2020-05-01
BLAND TECHNOLOGIES Inactive 2013-10-06

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-02-21
Certificate of Assumed Name 2022-05-25
Certificate of Assumed Name 2022-05-25
Annual Report 2022-03-11
Annual Report 2021-06-14
Annual Report 2020-05-13
Annual Report 2019-06-03
Annual Report 2018-06-20
Annual Report 2017-07-06

Sources: Kentucky Secretary of State