Search icon

EAGLE ELECTRICAL SYSTEMS, INC.

Company Details

Name: EAGLE ELECTRICAL SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1987 (38 years ago)
Authority Date: 01 Jul 1987 (38 years ago)
Last Annual Report: 20 Jun 2001 (24 years ago)
Organization Number: 0231100
Principal Office: 4391 CREEK RD., CINCINNATI, OH 452412923
Place of Formation: OHIO

Treasurer

Name Role
Stephen L Howell Treasurer

Vice President

Name Role
Gordon Beavers Vice President

Director

Name Role
RODNEY J. HENDERSON Director
BRUCE M. HENDERSON Director

Incorporator

Name Role
BROOKS ALEXANDER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Stephen L Howell President

Secretary

Name Role
Stephen L Howell Secretary

Former Company Names

Name Action
HENDERSON ELECTRIC CO. OF OHIO, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Agent Resignation 2002-09-03
Annual Report 2001-07-27
Annual Report 2000-08-03
Annual Report 1999-05-27
Statement of Change 1999-02-11
Amendment 1998-12-18
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123818254 0452110 1992-07-13 U.S. 42, UNION, KY, 41091
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1992-07-29
Case Closed 1992-09-14

Related Activity

Type Accident
Activity Nr 361314503

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1992-08-07
Abatement Due Date 1992-08-12
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Sources: Kentucky Secretary of State