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 |
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 |
Name | Role |
---|---|
WILLIAM B. LICH | Director |
william b lich | Director |
GEORGE S. ATZINGER | Director |
Name | Role |
---|---|
William B Lich | President |
Name | Role |
---|---|
WILLIAM B. LICH | Incorporator |
Name | Role |
---|---|
WILLIAM B. LICH | Registered Agent |
Name | Action |
---|---|
DELTA ELECTRIC COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DELTA SERVICES | Inactive | 2009-02-11 |
DELTA TECHNICAL SOLUTIONS | Inactive | 2007-07-24 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306514530 | 0452110 | 2003-07-03 | 384 W.A. JENKINS RD, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||
|
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 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-09-24 |
Case Closed | 2002-09-24 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-09-18 |
Case Closed | 2002-09-18 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-07-23 |
Case Closed | 2002-07-23 |
Sources: Kentucky Secretary of State