Name: | MARVEL ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1992 (33 years ago) |
Organization Date: | 13 Aug 1992 (33 years ago) |
Last Annual Report: | 12 Apr 2024 (a year ago) |
Organization Number: | 0304041 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | 6732 US HIGHWAY 41-A S., PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RICHARD ALBERT MARVEL, II | Registered Agent |
Name | Role |
---|---|
Elizabeth Marvel | Secretary |
Name | Role |
---|---|
Elizabeth Marvel | Treasurer |
Name | Role |
---|---|
Elizabeth Marvel | Vice President |
Name | Role |
---|---|
Richard A Marvel II | Director |
Elizabeth Marvel | Director |
Name | Role |
---|---|
Richard A Marvel II | President |
Name | Role |
---|---|
RICHARD ALBERT MARVEL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MARVEL HEATING AND COOLING | Inactive | 2020-03-18 |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2023-05-31 |
Certificate of Assumed Name | 2023-05-31 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-14 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-24 |
Annual Report | 2017-06-07 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State