Search icon

PAN AMERICAN ELECTRIC, INC.

Company Details

Name: PAN AMERICAN ELECTRIC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1983 (42 years ago)
Authority Date: 05 Aug 1983 (42 years ago)
Last Annual Report: 23 May 2007 (18 years ago)
Organization Number: 0180291
Principal Office: 1800 West Loop South, Suite 500, Houston, TX 77027
Place of Formation: TENNESSEE

President

Name Role
ROBERT C LONG JR President

Secretary

Name Role
Kim M Donahue Secretary

Director

Name Role
JAMES D. THURMAN Director
LAWRENCE E. O'CONNELL Director

Incorporator

Name Role
JAMES D. THURMAN Incorporator
LAWRENCE E. O'CONNELL Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
INNOVATIVE ELECTRIC COMPANY, INC. Merger
THURMAN & O'CONNELL CORPORATION Old Name

Assumed Names

Name Status Expiration Date
THURMAN & O'CONNELL CORPORATION Inactive 2005-08-21

Filings

Name File Date
App. for Certificate of Withdrawal 2008-01-29
Annual Report 2007-05-23
Annual Report 2006-06-16
Annual Report 2005-06-01
Annual Report 2003-04-28
Annual Report 2002-06-06
Annual Report 2001-09-13
Annual Report 2001-06-06
Certificate of Assumed Name 2000-08-21
Annual Report 2000-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308083799 0452110 2004-09-27 305 LANGDON ST, SOMERSET, KY, 42503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-30
Case Closed 2004-09-30

Related Activity

Type Inspection
Activity Nr 308082114
307078592 0452110 2003-11-03 112 TRADE PARK DR, SOMERSET, KY, 42503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-03
Case Closed 2003-11-03

Related Activity

Type Inspection
Activity Nr 307074658
305908808 0452110 2002-11-19 12650 WEST HWY 42, PROSPECT, KY, 40059
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-19
Case Closed 2002-11-19
123803652 0452110 1993-07-13 299 KINGS DAUGHTERS DR., FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-13
Case Closed 1993-07-26
104285960 0452110 1991-01-08 1801 ASHLEY CIRCLE, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-09
Case Closed 1991-01-15
14786149 0452110 1984-08-15 5131 OLD HINKLEVILLE RD, PADUCAH, KY, 42001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-08-15
Case Closed 1984-09-28

Related Activity

Type Inspection
Activity Nr 14777601
14777601 0452110 1984-06-14 5131 OLD HINKELVILLE RD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-08-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-07-26
Abatement Due Date 1984-07-31
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-07-26
Abatement Due Date 1984-07-31
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State