Search icon

K P & L ELECTRICAL CONTRACTORS, INC.

Company Details

Name: K P & L ELECTRICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 1984 (41 years ago)
Organization Date: 15 Feb 1984 (41 years ago)
Last Annual Report: 04 Aug 2004 (21 years ago)
Organization Number: 0186697
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1411 BRYAN AVE., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WALTER L. COURTNEY Director
EDWARD E. COURTNEY Director

Incorporator

Name Role
WALTER L. COURTNEY Incorporator
EDWARD E. COURTNEY Incorporator

Registered Agent

Name Role
KAREN D. COURTNEY Registered Agent

Treasurer

Name Role
Karen Courtney Treasurer

Secretary

Name Role
Karen Courtney Secretary

President

Name Role
Edward Courtney President

Filings

Name File Date
Administrative Dissolution Return 2005-12-06
Administrative Dissolution 2005-11-01
Annual Report 2004-08-04
Annual Report 2003-06-26
Annual Report 2002-11-06
Annual Report 2001-05-22
Annual Report 2000-04-25
Annual Report 1999-07-19
Annual Report 1998-04-29
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302406053 0452110 1999-03-10 WATER PLANT RD, MOUNT VERNON, KY, 40456
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-06-11
Case Closed 2000-02-09

Related Activity

Type Referral
Activity Nr 902580679
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1999-06-23
Abatement Due Date 1999-06-27
Initial Penalty 100.0
Contest Date 1999-07-01
Final Order 1999-10-01
Nr Instances 1
Nr Exposed 1
Gravity 02

Sources: Kentucky Secretary of State