Search icon

SOUTHCENTRAL ELECTRIC COMPANY, INC.

Company Details

Name: SOUTHCENTRAL ELECTRIC COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 1983 (42 years ago)
Authority Date: 17 Oct 1983 (42 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0182606
Principal Office: 100 W. 10TH ST., WILMINGTON, DE 19801
Place of Formation: DELAWARE

Incorporator

Name Role
S. K. ZIMMER Incorporator
C. V. BOLEN Incorporator
S. M. CHAPMAN Incorporator

Director

Name Role
JAMES M. DILLON, JR. Director
ADOLF HESS Director
IVAN RICH Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SOUTHCENTRAL ELECTRICAL CONTRACTORS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Administrative Dissolution Return 1989-07-10
Amendment 1987-11-16
Annual Report 1984-07-01
Certificate of Authority 1983-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2797215 0452110 1986-09-18 4004 DUPONT CIRCLE, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-12-09

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-11-05
Abatement Due Date 1986-11-14
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-11-05
Abatement Due Date 1986-11-14
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1986-11-05
Abatement Due Date 1986-11-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1986-11-05
Abatement Due Date 1986-11-14
Nr Instances 1
Nr Exposed 1
104324686 0452110 1986-08-25 10216 TAYLORSVILLE ROAD, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-25
Case Closed 1986-09-03

Sources: Kentucky Secretary of State