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 |
Name | Role |
---|---|
John Ward | Treasurer |
Name | Role |
---|---|
DAVID B. GLASS | Director |
EULALAH B. VOTAW | Director |
JENNIE PATTON NEAL | Director |
Name | Role |
---|---|
DAVID B. GLASS | Incorporator |
EULALAH B. VOTAW | Incorporator |
JENNIE PATTON NEAL | Incorporator |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305364044 | 0452110 | 2002-08-23 | 600 VINCENT WAY, LEXINGTON, KY, 40503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-08-19 |
Case Closed | 1987-10-20 |
Sources: Kentucky Secretary of State