Name: | SATTERLY-FLOYD ELECTRICAL CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 1983 (42 years ago) |
Organization Date: | 03 Feb 1983 (42 years ago) |
Organization Number: | 0174579 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2076 NORBORNE DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
TONY W. SATTERLY | Registered Agent |
Name | Role |
---|---|
TONY W. SATTERLY | Director |
SHANE FLOYD | Director |
Name | Role |
---|---|
TONY W. SATTERLY | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1986-11-15 |
Articles of Incorporation | 1983-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14802904 | 0452110 | 1985-07-03 | 301 UNITED COURT, LEXINGTON, KY, 40515 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 A |
Issuance Date | 1985-08-02 |
Abatement Due Date | 1985-08-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State