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 |
Name | Role |
---|---|
WALTER L. COURTNEY | Director |
EDWARD E. COURTNEY | Director |
Name | Role |
---|---|
WALTER L. COURTNEY | Incorporator |
EDWARD E. COURTNEY | Incorporator |
Name | Role |
---|---|
KAREN D. COURTNEY | Registered Agent |
Name | Role |
---|---|
Karen Courtney | Treasurer |
Name | Role |
---|---|
Karen Courtney | Secretary |
Name | Role |
---|---|
Edward Courtney | President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302406053 | 0452110 | 1999-03-10 | WATER PLANT RD, MOUNT VERNON, KY, 40456 | |||||||||||||||||||||||||||||||||||||||||||
|
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