S. C. NEAL ELECTRICAL CONTRACTORS, INC.

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 (47 years ago) |
Organization Date: | 04 Oct 1978 (47 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 |
Name | Role |
---|---|
EULALAH B. VOTAW | Director |
DAVID B. GLASS | Director |
JENNIE PATTON NEAL | Director |
Name | Role |
---|---|
DAVID B. GLASS | Incorporator |
EULALAH B. VOTAW | Incorporator |
JENNIE PATTON NEAL | Incorporator |
Name | Role |
---|---|
John Ward | Treasurer |
Name | Role |
---|---|
John Ward | Secretary |
Name | Role |
---|---|
DIANE L CANNON | Vice President |
Name | Role |
---|---|
Lois Nicole Ratliff | President |
Name | Role |
---|---|
DIANE L. CANNON | Registered Agent |
Name | Action |
---|---|
GLASS-NEAL ELECTRICAL CONTRACTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NEAL ELECTRICAL CONTRACTORS, INC. | Inactive | 2007-09-16 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State