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 |
Name | Role |
---|---|
Ricky L George Jr | President |
Name | Role |
---|---|
JAMES G. MATHENY | Director |
CHESTER AMBROSE | Director |
ANN DUDLEY MATHENY | Director |
Name | Role |
---|---|
JAMES G. MATHENY | Incorporator |
Name | Role |
---|---|
RICKY L GEORGE JR | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310662846 | 0452110 | 2008-06-18 | 1815 S HWY 1793, GOSHEN, KY, 40026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310662424 |
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 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-01-07 |
Case Closed | 2003-01-07 |
Sources: Kentucky Secretary of State