Name: | CAIN & ABELL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1983 (42 years ago) |
Authority Date: | 01 Feb 1983 (42 years ago) |
Last Annual Report: | 10 Oct 1990 (35 years ago) |
Organization Number: | 0174478 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 208 TRAVOIS, LOUISVILLE, KY 40207 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KENT D. ABELL | Director |
DALE CAIN | Director |
Name | Role |
---|---|
DALE CAIN | Incorporator |
KENT ABELL | Incorporator |
Name | Action |
---|---|
CAIN & ABELL ELECTRIC COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-10-08 |
Sixty Day Notice | 1990-09-01 |
Revocation of Certificate of Authority | 1989-10-15 |
Revocation of Certificate of Authority | 1989-10-15 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-09-01 |
Statement of Change | 1988-09-26 |
Annual Report | 1988-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2772234 | 0452110 | 1987-11-17 | 8126 NEW LAGRANGE ROAD, LOUISVILLE, KY, 40222 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
104324637 | 0452110 | 1986-12-03 | 1405 BROWN LN., LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1986-12-18 |
Abatement Due Date | 1986-12-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1986-12-18 |
Abatement Due Date | 1986-12-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State