Name: | COLE ELECTRIC SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1987 (37 years ago) |
Organization Date: | 29 Oct 1987 (37 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0235784 |
Principal Office: | P. O. BOX 1164, PADUCAH, KY 420021164 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Doug Sanders | President |
Name | Role |
---|---|
PAM SANDERS | Secretary |
Name | Role |
---|---|
Pam Sanders | Treasurer |
Name | Role |
---|---|
Mark Sanders | Vice President |
PAUL SANDERS | Vice President |
Name | Role |
---|---|
DOUG SANDERS | Director |
Name | Role |
---|---|
DOUG SANDERS | Incorporator |
Name | Role |
---|---|
DOUG SANDERS | Registered Agent |
Name | Action |
---|---|
SANDERS ELECTRIC, INC. | Old Name |
COLE ELECTRIC SUPPLY, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-15 |
Sixty Day Notice Return | 2018-10-23 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-30 |
Annual Report | 2014-08-18 |
Annual Report | 2013-06-20 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306521303 | 0452110 | 2003-09-18 | 1010 OLD MAYFIELD ROAD, PADUCAH, KY, 42003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2003-11-10 |
Abatement Due Date | 2003-11-21 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 2003-11-10 |
Abatement Due Date | 2003-11-21 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 2003-11-10 |
Abatement Due Date | 2003-11-21 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100253 B02 II |
Issuance Date | 2003-11-10 |
Abatement Due Date | 2003-11-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100253 B04 III |
Issuance Date | 2003-11-10 |
Abatement Due Date | 2003-11-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-06-10 |
Case Closed | 1998-06-10 |
Sources: Kentucky Secretary of State