Search icon

TRANS ELECTRIC, INC.

Company Details

Name: TRANS ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1989 (36 years ago)
Organization Date: 06 Mar 1989 (36 years ago)
Last Annual Report: 02 Oct 2019 (6 years ago)
Organization Number: 0255583
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1842 CARGO COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
GLENN R Baker President

Director

Name Role
OSCAR J. BAKER Director

Incorporator

Name Role
OSCAR J. BAKER Incorporator

Registered Agent

Name Role
GLENN R BAKER Registered Agent

Filings

Name File Date
Dissolution 2019-11-18
Annual Report 2019-10-02
Registered Agent name/address change 2018-12-07
Annual Report Amendment 2018-12-07
Annual Report 2018-06-20
Annual Report 2017-06-02
Annual Report 2016-06-20
Registered Agent name/address change 2015-06-11
Annual Report 2015-06-11
Annual Report 2014-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307559989 0452110 2004-06-14 124 W MAIN ST, SPRINGFIELD, KY, 40069
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-14
Case Closed 2004-06-14

Related Activity

Type Inspection
Activity Nr 307559963
304293301 0452110 2001-10-18 1114 SOUTH 4TH STREET, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-18
Case Closed 2002-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G01 IIIC
Issuance Date 2002-01-17
Abatement Due Date 2001-10-18
Nr Instances 1
Nr Exposed 3
304699606 0452110 2001-09-27 12518 RIDGEMOOR DR, PROSPECT, KY, 40059
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-09-27
Case Closed 2001-09-27

Related Activity

Type Inspection
Activity Nr 304699580
304286099 0452110 2001-07-23 1015 MAGAZINE STREET, LOUISVILLE, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-23
Case Closed 2001-07-23

Related Activity

Type Inspection
Activity Nr 304294473
301357455 0452110 1997-06-10 815 SULPHUR WELL ROAD, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-27
Case Closed 1997-06-27
301358644 0452110 1996-11-08 SHELBY CO DETENTION CNTR, N 7TH ST., SHELBYVILLE, KY, 40067
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-11-08
Case Closed 1996-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300036 Other Contract Actions 1993-01-15 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1993-01-15
Termination Date 1994-03-04
Date Issue Joined 1993-04-21
Pretrial Conference Date 1993-09-03
Section 1441

Parties

Name TRANS ELECTRIC, INC.
Role Plaintiff
Name ATGTBT INC
Role Defendant
0300465 Employee Retirement Income Security Act (ERISA) 2003-07-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-07-28
Termination Date 2004-09-23
Date Issue Joined 2003-08-29
Pretrial Conference Date 2004-03-08
Section 1145
Status Terminated

Parties

Name ELECTRICAL WORKERS,
Role Plaintiff
Name TRANS ELECTRIC, INC.
Role Defendant
0300465 Employee Retirement Income Security Act (ERISA) 2005-06-10 consent
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-06-10
Termination Date 2005-06-10
Date Issue Joined 2005-06-10
Section 1145
Status Terminated

Parties

Name ELECTRICAL WORKERS,
Role Plaintiff
Name TRANS ELECTRIC, INC.
Role Defendant

Sources: Kentucky Secretary of State