Search icon

SERVICE ELECTRICAL CONTRACTORS, INC.

Company Details

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

President

Name Role
Edward J. Bender, Sr. President

Vice President

Name Role
Edward J. Bender, Jr. Vice President

Signature

Name Role
EDWARD J BENDER Signature

Director

Name Role
EDWARD BENDER Director

Incorporator

Name Role
EDWARD BENDER Incorporator

Registered Agent

Name Role
EDWARD BENDER Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104344056 0452110 1989-07-26 601 CENTRAL AVE., NEWPORT, KY, 41073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-26
Case Closed 1989-08-10

Sources: Kentucky Secretary of State