Search icon

POTTER ELECTRIC, INC.

Company Details

Name: POTTER ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1980 (45 years ago)
Organization Date: 27 Aug 1980 (45 years ago)
Last Annual Report: 15 Mar 2025 (3 months ago)
Organization Number: 0149331
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40313
City: Clearfield
Primary County: Rowan County
Principal Office: 61 DARK HOLLOW RD., CLEARFIELD, KY 40313
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Lauri L Trenalone President

Secretary

Name Role
Alisha D Trenalone Secretary

Director

Name Role
IRIS POTTER Director
JAMES LESLIE POTTER Director
RICHARD LEE POTTER Director

Incorporator

Name Role
JAMES LESLIE POTTER Incorporator
RICHARD LEE POTTER Incorporator

Registered Agent

Name Role
LAURI TRENALONE Registered Agent

Filings

Name File Date
Annual Report 2025-03-15
Annual Report 2024-03-10
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-02-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-29
Type:
Prog Related
Address:
200 WATER ST, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-07
Type:
Planned
Address:
KY #15 BY-PASS, HAZARD, KY, 41701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-29
Type:
Planned
Address:
10TH ST. & CENTRAL AVE., ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-19
Type:
Planned
Address:
DANIEL BOONE PKWY. WEST, HAZARD, KY, 41701
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State