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 |
Name | Role |
---|---|
A. J. Horvath | Secretary |
Name | Role |
---|---|
Jason Staples | Director |
MICHAEL W. MASTERSON | Director |
GLENN MERRIMAN | Director |
JAMES KEMPER | Director |
Adam Goodpaster | Director |
Adam Terry | Director |
Alan Kopp | Director |
Name | Role |
---|---|
GLENN MERRIMAN | Incorporator |
Name | Role |
---|---|
Jeremy Starns | President |
Brandon Kiser | President |
Name | Role |
---|---|
Brandon Brake | Treasurer |
Name | Role |
---|---|
REBECCA BARNES | Registered Agent |
Name | Action |
---|---|
KECA-IEC, INC. | Old Name |
KENTUCKY ELECTRICAL CONTRACTORS ASSOCIATION, INC. | Old Name |
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