Search icon

ELECTRONIC LABORATORIES, INC.

Company Details

Name: ELECTRONIC LABORATORIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1988 (36 years ago)
Organization Date: 29 Dec 1988 (36 years ago)
Last Annual Report: 30 May 2006 (19 years ago)
Organization Number: 0252715
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11100 DECIMAL DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CLARENCE E. HENSON Director
CORA B. HENSON Director

Incorporator

Name Role
CLARENCE E. HENSON, SR. Incorporator

Registered Agent

Name Role
BILL COMPTON Registered Agent

President

Name Role
BILL COMPTON President

Vice President

Name Role
GLENN GREENWELL Vice President
KEVIN WILSON Vice President

Signature

Name Role
BILL COMPTON Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-30
Annual Report 2005-05-31
Annual Report 2003-06-10
Annual Report 2002-05-23
Annual Report 2000-05-01
Annual Report 1999-06-21
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State