Name: | CAPITAL ELECTRIC COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1982 (43 years ago) |
Organization Date: | 17 Feb 1982 (43 years ago) |
Last Annual Report: | 27 Jun 1995 (30 years ago) |
Organization Number: | 0164350 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 UNITED COURT SUITE 5, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RONALD GENE MULLIS | Director |
CHARLES PATRICK LITTLE | Director |
Name | Role |
---|---|
CHARLES PATRICK LITTLE | Incorporator |
Name | Role |
---|---|
STEVEN A. WIDES | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-29 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-19 |
Annual Report | 1991-07-01 |
Statement of Change | 1990-10-02 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice Return | 1990-09-01 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14782528 | 0452110 | 1985-06-27 | 315 SO. BROADWAY, LEXINGTON, KY, 40507 | |||||||||||
|
Sources: Kentucky Secretary of State