Search icon

MILNER ELECTRICAL COMPANY

Company Details

Name: MILNER ELECTRICAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1986 (39 years ago)
Organization Date: 10 Apr 1986 (39 years ago)
Last Annual Report: 14 Jun 2011 (14 years ago)
Organization Number: 0213838
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 817 WINCHESTER RD., STE 120, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James I Milner, Sr. President

Registered Agent

Name Role
JAMES I. MILNER, SR. Registered Agent

Secretary

Name Role
Jeffrey A Milner Secretary

Vice President

Name Role
James I Milner II Vice President

Director

Name Role
James I Milner, Sr. Director
JAMES I. MILNER, SR. Director
PHYLLIS JEAN MILNER Director

Incorporator

Name Role
JAMES I. MILNER, SR. Incorporator

Assumed Names

Name Status Expiration Date
MILNER ELECTRICAL Inactive 2013-10-12

Filings

Name File Date
Dissolution 2012-06-30
Annual Report 2011-06-14
Annual Report 2010-06-08
Principal Office Address Change 2010-06-08
Annual Report 2009-01-09
Annual Report 2008-07-30
Name Renewal 2008-04-29
Annual Report 2007-03-13
Annual Report 2006-09-06
Annual Report 2005-04-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS04P10REP0006 2010-01-13 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_GS04P10REP0006_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ELECTRICAL WORK FOR SECURITY CAMERAS
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MILNER ELECTRICAL COMPANY
UEI TZHZP4FCZTL1
Legacy DUNS 150997138
Recipient Address 817 WINCHESTER RD STE 100, LEXINGTON, 405053744, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306515222 0452110 2003-05-27 4870 E. HWY 552, LONDON, KY, 40744
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-27
Case Closed 2003-05-27
305363988 0452110 2002-08-19 2101 WILMORE RD, NICHOLASVILLE, KY, 40356
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-19
Case Closed 2002-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2002-09-10
Abatement Due Date 2002-08-19
Nr Instances 1
Nr Exposed 2
304702038 0452110 2001-10-17 910 SOUTH LIMESTONE, LEXINGTON, KY, 40507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-22
Case Closed 2001-10-22

Related Activity

Type Inspection
Activity Nr 304700883
304696347 0452110 2001-10-01 HAMBURG VILLAGE, LEXINGTON, KY, 40501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-01
Case Closed 2001-10-01

Related Activity

Type Inspection
Activity Nr 304696206
303161590 0452110 2000-07-20 740 W NEW CIRLCE ROAD, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2000-10-16
Case Closed 2000-12-08

Related Activity

Type Inspection
Activity Nr 303161608
303164958 0452110 2000-06-01 910 SOUTH LIMESTONE, LEXINGTON, KY, 40507
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-06-01
Case Closed 2012-12-15

Related Activity

Type Inspection
Activity Nr 303164941
Type Referral
Activity Nr 201858255
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2000-06-28
Abatement Due Date 2000-06-01
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2000-07-12
Final Order 2000-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-06-28
Abatement Due Date 2000-06-01
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2000-07-12
Final Order 2000-11-29
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State