Name: | SERVICE ELECTRICAL CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1988 (37 years ago) |
Organization Date: | 29 Apr 1988 (37 years ago) |
Last Annual Report: | 26 Mar 2009 (16 years ago) |
Organization Number: | 0243195 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | PO BOX 18610, ERLANGER, KY 41018-0610 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
Edward J. Bender, Sr. | President |
Name | Role |
---|---|
Edward J. Bender, Jr. | Vice President |
Name | Role |
---|---|
EDWARD J BENDER | Signature |
Name | Role |
---|---|
EDWARD BENDER | Director |
Name | Role |
---|---|
EDWARD BENDER | Incorporator |
Name | Role |
---|---|
EDWARD BENDER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-26 |
Principal Office Address Change | 2009-03-26 |
Reinstatement | 2008-01-22 |
Principal Office Address Change | 2008-01-22 |
Registered Agent name/address change | 2008-01-22 |
Administrative Dissolution Return | 2007-11-29 |
Administrative Dissolution | 2007-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104344056 | 0452110 | 1989-07-26 | 601 CENTRAL AVE., NEWPORT, KY, 41073 | |||||||||||
|
Sources: Kentucky Secretary of State