Search icon

WILKINS ELECTRIC CO., INC.

Company Details

Name: WILKINS ELECTRIC CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1985 (40 years ago)
Organization Date: 26 Jul 1985 (40 years ago)
Last Annual Report: 11 Jun 2004 (21 years ago)
Organization Number: 0204284
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 121 COMMERCE BOULEVARD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
HAROLD WILKINS Registered Agent

Director

Name Role
GARY D. WILKINS Director

Incorporator

Name Role
CHARLES KISNER Incorporator
HAROLD S. YOST Incorporator
CALANTHA ANNE YOST Incorporator

Former Company Names

Name Action
D & S ELECTRIC CO., INC. Merger

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-08
Annual Report 2002-12-13
Annual Report 2001-10-31
Annual Report 2000-08-24
Annual Report 1999-07-21
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913881 0452110 2003-04-08 296 ROBERT E COX ROAD, CORBIN, KY, 40701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-04-16
Case Closed 2003-06-18

Related Activity

Type Inspection
Activity Nr 305910440

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
304703887 0452110 2002-04-10 128 N MAIN STREET, RUSSELL SPRINGS, KY, 42501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-10
Case Closed 2002-04-10
104319595 0452110 1990-03-07 U.S. 68 BYPASS PARIS VILLAGE U.S. 27, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-07
Case Closed 1991-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-03-22
Abatement Due Date 1990-03-28
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1990-03-29
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Gravity 05
104338108 0452110 1989-08-15 EAST-WEST CONNECTOR, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-08-16
Case Closed 1989-08-29

Related Activity

Type Referral
Activity Nr 900170556
Safety Yes
14802342 0452110 1984-09-12 650 MASON HEADLY RD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-13
Case Closed 1984-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1984-10-05
Abatement Due Date 1984-10-10
Nr Instances 1
Nr Exposed 1
13920194 0452110 1983-08-17 3818 CAMELOT DRIVE, Lexington, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-17
Case Closed 1983-09-02

Sources: Kentucky Secretary of State