Search icon

A-BELL ELECTRIC CO., INC.

Headquarter

Company Details

Name: A-BELL ELECTRIC CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 1979 (45 years ago)
Organization Date: 29 Oct 1979 (45 years ago)
Last Annual Report: 29 Jun 1995 (30 years ago)
Organization Number: 0181820
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 943 FRANKLIN ST., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 250

Links between entities

Type Company Name Company Number State
Headquarter of A-BELL ELECTRIC CO., INC., MINNESOTA 6f6ee564-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of A-BELL ELECTRIC CO., INC., CONNECTICUT 0286098 CONNECTICUT
Headquarter of A-BELL ELECTRIC CO., INC., ILLINOIS CORP_58359041 ILLINOIS
Headquarter of A-BELL ELECTRIC CO., INC., FLORIDA P30936 FLORIDA

Incorporator

Name Role
WILLIAM G. HUME Incorporator

Director

Name Role
WILLIAM G. HUME Director

Former Company Names

Name Action
ABELL-BAKER ELECTRIC, INC. Old Name
A-BELL ELECTRIC CO., INC. Old Name

Filings

Name File Date
Agent Resignation 1997-01-08
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-18
Annual Report 1992-07-01
Annual Report 1991-07-01
Amendment 1991-05-21
Statement of Change 1991-05-21
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104301981 0452110 1988-11-29 6TH AND CEDAR STREETS, LOUISVILLE, KY, 40201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-30
Case Closed 1989-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 1988-12-13
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State