Search icon

COLE ELECTRIC SUPPLY, INC.

Company Details

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

President

Name Role
Doug Sanders President

Secretary

Name Role
PAM SANDERS Secretary

Treasurer

Name Role
Pam Sanders Treasurer

Vice President

Name Role
Mark Sanders Vice President
PAUL SANDERS Vice President

Director

Name Role
DOUG SANDERS Director

Incorporator

Name Role
DOUG SANDERS Incorporator

Registered Agent

Name Role
DOUG SANDERS Registered Agent

Former Company Names

Name Action
SANDERS ELECTRIC, INC. Old Name
COLE ELECTRIC SUPPLY, INC. Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306521303 0452110 2003-09-18 1010 OLD MAYFIELD ROAD, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-18
Case Closed 2003-11-21

Violation Items

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
302079454 0452110 1998-06-10 1010 OLD MAYFIELD ROAD, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-10
Case Closed 1998-06-10

Sources: Kentucky Secretary of State