Search icon

WILKINS ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

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

President

Name Role
Harold H Wilkins President

Vice President

Name Role
Phillip H Wilkins Vice President
Gary D Wilkins Vice President

Treasurer

Name Role
Phillip H Wilkins Treasurer

Secretary

Name Role
Doug K Wilkins Secretary

Director

Name Role
HAROLD WILKINS Director
MARTHA WILKINS Director

Incorporator

Name Role
HAROLD WILKINS Incorporator
MARTHA WILKINS 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-08
Type:
Unprog Rel
Address:
296 ROBERT E COX ROAD, CORBIN, KY, 40701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-10
Type:
Prog Related
Address:
128 N MAIN STREET, RUSSELL SPRINGS, KY, 42501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-07
Type:
Planned
Address:
U.S. 68 BYPASS PARIS VILLAGE U.S. 27, PARIS, KY, 40361
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-15
Type:
Referral
Address:
EAST-WEST CONNECTOR, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-12
Type:
Planned
Address:
650 MASON HEADLY RD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State