Search icon

BEACON ELECTRIC COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: BEACON ELECTRIC COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1983 (42 years ago)
Authority Date: 23 Aug 1983 (42 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Organization Number: 0180917
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 7815 REDSKY DRIVE, CINCINNATI, OH 45249
Place of Formation: OHIO

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Treasurer

Name Role
Joe N Mellencamp Treasurer

Vice President

Name Role
David B Earlywine Vice President
BONNIE R KLEIN Vice President

Director

Name Role
Joe N Mellencamp Director
THOMAS A. BRENNAN Director
Norman Eckstein Director

Incorporator

Name Role
ERIC C. OKERSON Incorporator

President

Name Role
Joe N Mellencamp President

Secretary

Name Role
David Earlywine Secretary

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-04-04
Annual Report 2021-02-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-12
Type:
Prog Related
Address:
102 WEST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-18
Type:
Prog Related
Address:
30 MEDICAL VILLAGE DR, EDGEWOOD, KY, 41017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-25
Type:
Prog Related
Address:
30 CAMPBELL DR, HIGHLAND HTS, KY, 41076
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-09
Type:
Prog Related
Address:
100 CROSBY PARKWAY, COVINGTON, KY, 41015
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-30
Type:
Prog Related
Address:
100 MEDICAL VILLAGE DR., EDGEWOOD, KY, 41017
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State