Name: | CONTROL POWER MAINTENANCE ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1983 (42 years ago) |
Organization Date: | 22 Jun 1983 (42 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0179099 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2057 MERCER RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 15000 |
Name | Role |
---|---|
THERESA MILLER | Registered Agent |
Name | Role |
---|---|
STEVEN C. STEELE | President |
Name | Role |
---|---|
THERESA A. MILLER | Secretary |
Name | Role |
---|---|
THERESA A. MILLER | Treasurer |
Name | Role |
---|---|
KEVIN S. MCKUNE | Vice President |
Name | Role |
---|---|
RICHARD C. STEELE | Director |
STEVEN C. STEELE | Director |
THERESA A. MILLER | Director |
GARY MCKUNE | Director |
RICHARD STEELE | Director |
JOANN STEELE | Director |
Name | Role |
---|---|
WALTER C. COX, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2024-08-13 |
Annual Report | 2024-03-22 |
Registered Agent name/address change | 2023-06-16 |
Annual Report | 2023-06-16 |
Sources: Kentucky Secretary of State