Search icon

HENDRIX ELECTRIC, INC.

Company Details

Name: HENDRIX ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1991 (34 years ago)
Organization Date: 15 Mar 1991 (34 years ago)
Last Annual Report: 20 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0284021
ZIP code: 42404
City: Clay, Blackford
Primary County: Webster County
Principal Office: 175 STATE ROUTE 109N, PO BOX 297, CLAY, KY 42404
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Manager

Name Role
Tom Newell Manager

Incorporator

Name Role
WILLIAM E. MITCHELL Incorporator

Organizer

Name Role
W. THOMAS NEWELL Organizer

Former Company Names

Name Action
HENDRIX MERGER SUB, INC. Merger

Filings

Name File Date
Dissolution 2018-09-27
Annual Report 2018-08-07
Articles of Organization (LLC) 2017-12-20
Annual Report 2017-06-20
Annual Report 2016-06-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P510P0136
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7765.00
Base And Exercised Options Value:
7765.00
Base And All Options Value:
7765.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-22
Description:
FURNISH LABOR AND MATERIALS TO INSTALL H
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J059: MAINT-REP OF ELECT-ELCT EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-29
Type:
Referral
Address:
HWY 780, CLINTON, KY, 42031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-06
Type:
Unprog Rel
Address:
501 FRANK YOST LANE, HOPKINSVILLE, KY, 42240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-21
Type:
Planned
Address:
LITTLE CYPRESS RD/RIVERSIDE LN, POSSUM TROT, KY, 42029
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State