Search icon

CAIN ELECTRIC, INC.

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
Annual Report 1998-06-04
Annual Report 1996-07-01
Certificate of Assumed Name 1996-01-30
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123792160 0452110 1995-02-07 LOUISE'S INC 1700 ISAAC SHELBY DR, SHELBYVILLE, KY, 40065
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1995-03-08
Case Closed 1995-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260417 D03 I
Issuance Date 1995-04-05
Abatement Due Date 1995-04-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800319 Civil Rights Employment 1998-05-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 240
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-05-14
Termination Date 2000-07-17
Date Issue Joined 1998-06-23
Section 1983

Parties

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

Sources: Kentucky Secretary of State