Name: | KATZ ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1976 (48 years ago) |
Organization Date: | 26 Oct 1976 (48 years ago) |
Last Annual Report: | 30 Sep 1998 (27 years ago) |
Organization Number: | 0188199 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1484 CHEROKEE ROAD, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ALAN KATZ | Director |
Name | Role |
---|---|
MARY OGBURN | Incorporator |
Name | Role |
---|---|
RAND E. KRUGER | Registered Agent |
Name | Action |
---|---|
KATZ ELECTRICAL CONTRACTORS, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-09-29 |
Statement of Change | 1995-09-29 |
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1987-01-30 |
Annual Report | 1984-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14804595 | 0452110 | 1984-08-01 | 3708 TAYLORSVILLE RD, LOUISVILLE, KY, 40220 | |||||||||||
|
Sources: Kentucky Secretary of State