A-1 ELECTRIC MOTOR SERVICE, INC.

Name: | A-1 ELECTRIC MOTOR SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1982 (43 years ago) |
Organization Date: | 02 Apr 1982 (43 years ago) |
Last Annual Report: | 12 Mar 2025 (3 months ago) |
Organization Number: | 0165684 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1461 DIXIE HWY., PARK HILLS, KY 41011 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
KELLY SCHUETZ | Registered Agent |
Name | Role |
---|---|
Steven Ross | Treasurer |
Name | Role |
---|---|
Kelly Beth Schuetz | President |
Name | Role |
---|---|
Kelly Beth Schuetz | Secretary |
Name | Role |
---|---|
Kelly Beth Schuetz | Vice President |
Name | Role |
---|---|
THOMAS J. SCHUETZ | Director |
Name | Role |
---|---|
THOMAS J. SCHUETZ | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2024-05-25 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-11-10 |
Annual Report | 2022-04-06 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-09-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 60.78 |
Executive | 2024-07-25 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Building Materials & Supplies | 55.24 |
Sources: Kentucky Secretary of State