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 |
Name | Role |
---|---|
Stephen L Howell | Treasurer |
Name | Role |
---|---|
Gordon Beavers | Vice President |
Name | Role |
---|---|
RODNEY J. HENDERSON | Director |
BRUCE M. HENDERSON | Director |
Name | Role |
---|---|
BROOKS ALEXANDER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen L Howell | President |
Name | Role |
---|---|
Stephen L Howell | Secretary |
Name | Action |
---|---|
HENDERSON ELECTRIC CO. OF OHIO, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123818254 | 0452110 | 1992-07-13 | U.S. 42, UNION, KY, 41091 | |||||||||||||||||||||||||||||||||||||||
|
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