Search icon

S. C. NEAL ELECTRICAL CONTRACTORS, INC.

Company Details

Name: S. C. NEAL ELECTRICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1978 (46 years ago)
Organization Date: 04 Oct 1978 (46 years ago)
Last Annual Report: 03 Mar 2004 (21 years ago)
Organization Number: 0142250
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 122 EDWARDS AVE, SUITE #3, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
John Ward Treasurer

Director

Name Role
DAVID B. GLASS Director
EULALAH B. VOTAW Director
JENNIE PATTON NEAL Director

Incorporator

Name Role
DAVID B. GLASS Incorporator
EULALAH B. VOTAW Incorporator
JENNIE PATTON NEAL Incorporator

Secretary

Name Role
John Ward Secretary

Vice President

Name Role
DIANE L CANNON Vice President

President

Name Role
Lois Nicole Ratliff President

Registered Agent

Name Role
DIANE L. CANNON Registered Agent

Former Company Names

Name Action
GLASS-NEAL ELECTRICAL CONTRACTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
NEAL ELECTRICAL CONTRACTORS, INC. Inactive 2007-09-16

Filings

Name File Date
Administrative Dissolution Return 2005-11-30
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19
Annual Report 2003-05-29
Certificate of Assumed Name 2002-09-16
Statement of Change 2002-09-16
Annual Report 2002-03-27
Annual Report 2001-04-04
Annual Report 2000-04-17
Annual Report 1999-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364044 0452110 2002-08-23 600 VINCENT WAY, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-27
Case Closed 2002-10-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2002-09-16
Abatement Due Date 2002-08-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 E01
Issuance Date 2002-09-16
Abatement Due Date 2002-08-23
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 E
Issuance Date 2002-09-16
Abatement Due Date 2002-08-27
Nr Instances 1
Nr Exposed 25
2765444 0452110 1987-08-19 KY 192 WEST, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-19
Case Closed 1987-10-20

Sources: Kentucky Secretary of State