Search icon

IEC OF THE BLUEGRASS, INC.

Company Details

Name: IEC OF THE BLUEGRASS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Dec 1989 (36 years ago)
Organization Date: 01 Dec 1989 (36 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Organization Number: 0266121
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 493 BLUE SKY PARKWAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Secretary

Name Role
A. J. Horvath Secretary

Director

Name Role
Jason Staples Director
MICHAEL W. MASTERSON Director
GLENN MERRIMAN Director
JAMES KEMPER Director
Adam Goodpaster Director
Adam Terry Director
Alan Kopp Director

Incorporator

Name Role
GLENN MERRIMAN Incorporator

President

Name Role
Jeremy Starns President
Brandon Kiser President

Treasurer

Name Role
Brandon Brake Treasurer

Registered Agent

Name Role
REBECCA BARNES Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611170072
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
KECA-IEC, INC. Old Name
KENTUCKY ELECTRICAL CONTRACTORS ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07

Sources: Kentucky Secretary of State