Search icon

WESLEY ELECTRIC & SUPPLY, INC.

Company Details

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

Registered Agent

Name Role
JOHN L. SLAUGHTER Registered Agent

Signature

Name Role
Gary J Slaughter Signature

Vice President

Name Role
Gary J. Slaughter Vice President

President

Name Role
John L. Slaughter President

Director

Name Role
RICHARD SLAUGHTER Director
EARLINE SLAUGHTER Director
JOHN L. SLAUGHTER Director
GARY SLAUGHTER Director
MICHAEL SLAUGHTER Director

Incorporator

Name Role
RICHARD SLAUGHTER Incorporator

Assumed Names

Name Status Expiration Date
WE SUPPLY Inactive 2003-07-15

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303748453 0452110 2000-11-15 55 RESOURCE DRIVE, PRESTONSBURG, KY, 41653
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-11-15
Case Closed 2000-11-15
303159628 0452110 2000-03-30 3530 HINKLEVILLE RD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-30
Case Closed 2001-02-20

Violation Items

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