Search icon

DELTA ELECTRIC INTERNATIONAL, INC.

Headquarter

Company Details

Name: DELTA ELECTRIC INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 1984 (40 years ago)
Organization Date: 11 Dec 1984 (40 years ago)
Last Annual Report: 29 Jun 2005 (20 years ago)
Organization Number: 0196271
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2151 BUECHEL BANK RD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of DELTA ELECTRIC INTERNATIONAL, INC., MISSISSIPPI 717048 MISSISSIPPI
Headquarter of DELTA ELECTRIC INTERNATIONAL, INC., ALABAMA 000-923-386 ALABAMA
Headquarter of DELTA ELECTRIC INTERNATIONAL, INC., ILLINOIS CORP_56913858 ILLINOIS

Director

Name Role
WILLIAM B. LICH Director
william b lich Director
GEORGE S. ATZINGER Director

President

Name Role
William B Lich President

Incorporator

Name Role
WILLIAM B. LICH Incorporator

Registered Agent

Name Role
WILLIAM B. LICH Registered Agent

Former Company Names

Name Action
DELTA ELECTRIC COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
DELTA SERVICES Inactive 2009-02-11
DELTA TECHNICAL SOLUTIONS Inactive 2007-07-24

Filings

Name File Date
Administrative Dissolution Return 2006-12-01
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-27
Annual Report 2005-06-28
Certificate of Withdrawal of Assumed Name 2004-12-08
Annual Report 2004-10-15
Certificate of Assumed Name 2004-02-11
Annual Report 2003-06-10
Certificate of Assumed Name 2002-07-24
Annual Report 2002-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306514530 0452110 2003-07-03 384 W.A. JENKINS RD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-03
Case Closed 2003-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J02 II
Issuance Date 2003-07-23
Abatement Due Date 2003-07-03
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
305368037 0452110 2002-09-24 3275 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-24
Case Closed 2002-09-24
305366155 0452110 2002-09-18 350 CHAMPION WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-18
Case Closed 2002-09-18
305359762 0452110 2002-07-22 430 W VINE ST, LEXINGTON, KY, 40507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-23
Case Closed 2002-07-23

Sources: Kentucky Secretary of State