Search icon

CAIN ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAIN ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1990 (35 years ago)
Organization Date: 10 Apr 1990 (35 years ago)
Last Annual Report: 04 May 2000 (25 years ago)
Organization Number: 0271507
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10005 BUNSEN WAY, PROSPECT, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DAWN M. CAIN Registered Agent

President

Name Role
Dawn M Cain President

Secretary

Name Role
Dale A Cain Secretary

Vice President

Name Role
Rick Dresselhaus Vice President

Director

Name Role
DAWN M. CAIN Director

Incorporator

Name Role
DAWN M. CAIN Incorporator

Treasurer

Name Role
Dale A Cain Treasurer

Assumed Names

Name Status Expiration Date
FIBERNET CABLING SYSTEMS Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-05-25
Annual Report 1999-04-21
Certificate of Withdrawal of Assumed Name 1998-09-04
Statement of Change 1998-07-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-07
Type:
Unprog Rel
Address:
LOUISE'S INC 1700 ISAAC SHELBY DR, SHELBYVILLE, KY, 40065
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1998-05-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SCHARPF
Party Role:
Plaintiff
Party Name:
CAIN ELECTRIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State