Name: | ELIZABETHTOWN WINLECTRIC CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1987 (37 years ago) |
Authority Date: | 07 Dec 1987 (37 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0237158 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | c/o WGS - Compliance Services, 3110 Kettering Blvd, Moraine, OH 45439-1924 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KEVIN W. RAY | President |
Name | Role |
---|---|
MIKE LARKIN | Director |
TERRY BRYANT | Director |
GERALD PADILLA | Director |
MICHAEL D. ATWELL | Director |
KEVIN W. RAY | Director |
ROGER C. DABIO | Director |
JOHN J. COULTER | Director |
Name | Role |
---|---|
R. G. DICKERSON | Incorporator |
Name | Role |
---|---|
MICHAEL S. KIRKLAND | Secretary |
Name | Role |
---|---|
SEAN W. CULLER | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2024-05-29 |
Annual Report | 2024-05-29 |
Annual Report | 2023-06-14 |
Principal Office Address Change | 2023-06-14 |
Annual Report | 2022-06-30 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2025-01-27 | 2025 | - | Judicial Department | Supplies | Office Supplies | 15 |
Judicial | 2024-12-23 | 2025 | - | Judicial Department | Supplies | Janitorial & Mainten Supplies | 170.54 |
Executive | 2024-11-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Supplies | Janitorial & Mainten Supplies | 163.96 |
Judicial | 2024-11-25 | 2025 | - | Judicial Department | Supplies | Janitorial & Mainten Supplies | 76.04 |
Executive | 2024-08-27 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Posts/Signs/Signals&Light | 552.96 |
Sources: Kentucky Secretary of State