Search icon

ELIZABETHTOWN WINLECTRIC CO.

Company claim

Is this your business?

Get access!

Company Details

Name: ELIZABETHTOWN WINLECTRIC CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1987 (38 years ago)
Authority Date: 07 Dec 1987 (38 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

President

Name Role
KEVIN W. RAY President

Director

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

Incorporator

Name Role
R. G. DICKERSON Incorporator

Secretary

Name Role
MICHAEL S. KIRKLAND Secretary

Treasurer

Name Role
SEAN W. CULLER Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9124D09P0967
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1064.60
Base And Exercised Options Value:
1064.60
Base And All Options Value:
1064.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-24
Description:
ELECTRIC PARTS
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 737-5371
Add Date:
2001-05-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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