Search icon

INDEPENDENT ELECTRICAL CONTRACTORS ASSOCIATION, INC.

Company Details

Name: INDEPENDENT ELECTRICAL CONTRACTORS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Feb 1984 (41 years ago)
Organization Date: 08 Feb 1984 (41 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0186448
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1810 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Incorporator

Name Role
DENNIS M. CLARE Incorporator

Director

Name Role
DENNIS M. CLARE Director
Kent McLemore Director
Jack Brown Director
Renee Muench Director
Brent Miller Director
Kenny Hoerter Director
Matt Rogers Director
Bryce Lanham Director
Zach Hebert Director

President

Name Role
Kent McLemore President

Vice President

Name Role
Brent Miller Vice President

Secretary

Name Role
Brent Miller Secretary

Treasurer

Name Role
Renee Muench Treasurer

Registered Agent

Name Role
KEVIN M. NORRIS Registered Agent

Assumed Names

Name Status Expiration Date
INDEPENDENT ELECTRICAL CONTRACTORS OF KENTUCKY & SOUTHERN INDIANA Inactive 2023-01-11
INDEPENDENT ELECTRICAL CONTRACTORS OF KENTUCKY STATE CHAPTER Inactive 2023-01-11

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-01-05
Annual Report 2023-05-23
Registered Agent name/address change 2023-04-05
Registered Agent name/address change 2022-03-25
Annual Report 2022-03-25
Annual Report 2021-02-24
Annual Report Amendment 2020-03-02
Annual Report 2020-02-13
Annual Report 2019-04-18

Sources: Kentucky Secretary of State