Search icon

LINK ELECTRIC COMPANY, INC.

Company Details

Name: LINK ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1986 (39 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Organization Number: 0211286
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3817 FITZGERALD RD., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Common No Par Shares: 3000

President

Name Role
Ricky L George Jr President

Director

Name Role
JAMES G. MATHENY Director
CHESTER AMBROSE Director
ANN DUDLEY MATHENY Director

Incorporator

Name Role
JAMES G. MATHENY Incorporator

Registered Agent

Name Role
RICKY L GEORGE JR Registered Agent

Filings

Name File Date
Dissolution 2019-12-30
Annual Report 2019-06-14
Annual Report Amendment 2018-06-25
Annual Report 2018-06-20
Annual Report 2017-06-20
Annual Report 2016-06-15
Registered Agent name/address change 2015-06-03
Annual Report 2015-06-03
Annual Report 2014-06-13
Annual Report 2013-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310662846 0452110 2008-06-18 1815 S HWY 1793, GOSHEN, KY, 40026
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-18
Case Closed 2008-06-18

Related Activity

Type Inspection
Activity Nr 310662424
311300511 0452110 2008-05-13 1231 E HWY 22, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-14
Case Closed 2008-08-01

Related Activity

Type Inspection
Activity Nr 311296990

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-06-24
Abatement Due Date 2008-05-13
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2008-06-24
Abatement Due Date 2008-05-13
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2008-06-24
Abatement Due Date 2008-05-14
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2008-06-24
Abatement Due Date 2008-05-14
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 G02 V
Issuance Date 2008-06-24
Abatement Due Date 2008-05-14
Nr Instances 1
Nr Exposed 10
305365991 0452110 2003-01-07 400 EAST MAIN ST, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-07
Case Closed 2003-01-07

Sources: Kentucky Secretary of State