CITY ELECTRIC MOTOR COMPANY OF LEXINGTON

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: | 05 Mar 2025 (5 months 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 |
---|---|
THOMAS D. BAILEY | Director |
R. DAVID BAILEY | Director |
NEVA H. BAILEY | Director |
LORY BAILEY BEASLEY | Director |
Name | Role |
---|---|
THOMAS D. BAILEY | Incorporator |
R. DAVID BAILEY | Incorporator |
Name | Role |
---|---|
LORY BAILEY BEASLEY | Vice President |
Name | Role |
---|---|
LORY BAILEY BEASLEY | Registered Agent |
Name | Role |
---|---|
LORY BAILEY BEASLEY | President |
Name | Role |
---|---|
LORY BAILEY BEASLEY | Secretary |
Name | Role |
---|---|
LORY BAILEY BEASLEY | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State