Name: | WESLEY ELECTRIC & SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1981 (44 years ago) |
Organization Date: | 26 Mar 1981 (44 years ago) |
Last Annual Report: | 06 Jun 2007 (18 years ago) |
Organization Number: | 0154976 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 11309 JEFFERSON TRACE BLVD, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3200 |
Name | Role |
---|---|
JOHN L. SLAUGHTER | Registered Agent |
Name | Role |
---|---|
Gary J Slaughter | Signature |
Name | Role |
---|---|
Gary J. Slaughter | Vice President |
Name | Role |
---|---|
John L. Slaughter | President |
Name | Role |
---|---|
RICHARD SLAUGHTER | Director |
EARLINE SLAUGHTER | Director |
JOHN L. SLAUGHTER | Director |
GARY SLAUGHTER | Director |
MICHAEL SLAUGHTER | Director |
Name | Role |
---|---|
RICHARD SLAUGHTER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WE SUPPLY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-06 |
Annual Report | 2006-02-10 |
Annual Report | 2005-04-05 |
Annual Report | 2004-09-24 |
Reinstatement | 2003-12-11 |
Statement of Change | 2003-12-11 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Annual Report | 2002-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303748453 | 0452110 | 2000-11-15 | 55 RESOURCE DRIVE, PRESTONSBURG, KY, 41653 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303159628 | 0452110 | 2000-03-30 | 3530 HINKLEVILLE RD, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 D01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-09-25 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-09-25 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100024 H |
Issuance Date | 2000-09-13 |
Abatement Due Date | 2000-09-25 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State