Name: | CITY ELECTRIC MOTOR COMPANY OF LEXINGTON |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1980 (45 years ago) |
Organization Date: | 25 Apr 1980 (45 years ago) |
Last Annual Report: | 04 Feb 2025 (25 days ago) |
Organization Number: | 0146258 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 631 KENNEDY RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. DAVID BAILEY | Registered Agent |
Name | Role |
---|---|
THOMAS D. BAILEY | Director |
R. DAVID BAILEY | Director |
NEVA H. BAILEY | Director |
Ronald David Bailey | Director |
Name | Role |
---|---|
THOMAS D. BAILEY | Incorporator |
R. DAVID BAILEY | Incorporator |
Name | Role |
---|---|
Ronald David Bailey | President |
Name | Role |
---|---|
Ronald David Bailey | Secretary |
Name | Role |
---|---|
Ronald David Bailey | Treasurer |
Name | Role |
---|---|
Ronald David Bailey | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-24 |
Annual Report | 2016-06-30 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V596P85004 | 2008-04-01 | 2008-04-01 | 2008-04-01 | |||||||||||||||||||
|
Title | COMPLETE REBUILD OF PUMP AND MOTOR FOR HEATING AND |
Product and Service Codes | J059: MAINT-REP OF ELECT-ELCT EQ |
Recipient Details
Recipient | CITY ELECTRIC MOTOR COMPANY OF LEXINGTON |
UEI | LU9GLK3J1LD1 |
Legacy DUNS | 024018319 |
Recipient Address | 631 KENNEDY RD, LEXINGTON, 405111820, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316919984 | 0452110 | 2013-10-30 | 631 KENNEDY RD, LEXINGTON, KY, 40511 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5710367005 | 2020-04-06 | 0457 | PPP | 631 KENNEDY RD, LEXINGTON, KY, 40511-1820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State