Name: | CAP ELECTRIC COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 02 Jan 1992 (33 years ago) |
Last Annual Report: | 03 Dec 2014 (10 years ago) |
Organization Number: | 0294845 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11900 PLANTSIDE DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOSEPH C. PEAK | Registered Agent |
Name | Role |
---|---|
Charlotte Peak | Secretary |
Name | Role |
---|---|
JOSEPH C. PEAK | Director |
CHARLOTTE PEAK | Director |
Name | Role |
---|---|
EDWARD J. SMITH | Incorporator |
Name | Role |
---|---|
Joseph C Peak | President |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Reinstatement Certificate of Existence | 2014-12-03 |
Reinstatement | 2014-12-03 |
Reinstatement Approval Letter Revenue | 2014-12-03 |
Reinstatement Approval Letter UI | 2014-12-03 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-05-03 |
Annual Report | 2012-07-15 |
Annual Report | 2011-07-22 |
Annual Report | 2010-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312210685 | 0452110 | 2008-06-24 | 1751 S 5TH ST, LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312210636 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-01-26 |
Case Closed | 2004-01-26 |
Related Activity
Type | Inspection |
Activity Nr | 307080622 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-04-03 |
Case Closed | 2003-06-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 B02 |
Issuance Date | 2003-05-30 |
Abatement Due Date | 2003-06-05 |
Nr Instances | 1 |
Nr Exposed | 5 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-10-22 |
Case Closed | 2002-10-22 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-07-05 |
Case Closed | 1989-08-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1989-08-18 |
Abatement Due Date | 1989-08-24 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Nr Instances | 2 |
Nr Exposed | 8 |
Gravity | 06 |
Sources: Kentucky Secretary of State