Name: | MORGAN ELECTRIC MOTOR SALES & SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1993 (32 years ago) |
Organization Date: | 16 Feb 1993 (32 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0311415 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 295 SALT WELL RD, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 900 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VCFDPB7S78X4 | 2024-06-22 | 295 SALT WELL RD, SHEPHERDSVILLE, KY, 40165, 8288, USA | 295 SALT WELL RD., SHEPHERDSVILLE, KY, 40165, 8288, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.morganelectricmotors.com |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-27 |
Initial Registration Date | 2009-07-27 |
Entity Start Date | 1993-02-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210, 332710, 333995, 333996, 334416, 335312, 336611, 423610, 423830, 561790, 811310 |
Product and Service Codes | 3120, 4310, 6105, 6115, 6120, H149, H159, H160, H243, H343, H943, J022, J043, J046, J048, K043, L043, N043 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOSHUA B FORD |
Address | 295 SALT WELL RD., SHEPHERDSVILLE, KY, 40165, USA |
Title | ALTERNATE POC |
Name | JOSHUA B FORD |
Address | 295 SALT WELL RD., SHEPHERDSVILLE, KY, 40165, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOSHUA FORD |
Address | 295 SALT WELL RD., SHEPHERDSVILLE, KY, 40165, USA |
Title | ALTERNATE POC |
Name | TIM FORD |
Address | 295 SALT WELL RD., SHEPHERDSVILLE, KY, 40165, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JOSHUA FORD |
Address | 7000 INTERNATIONAL DR., LOUISVILLE, KY, 40258, 2864, USA |
Title | ALTERNATE POC |
Name | JOSHUA FORD |
Address | 7000 INTERNATIONAL DR., LOUISVILLE, KY, 40258, 2864, USA |
Name | Role |
---|---|
TIM FORD | Registered Agent |
Name | Role |
---|---|
JUDY FORD | President |
Name | Role |
---|---|
JUDY Ford | Secretary |
Name | Role |
---|---|
DALE MORGAN | Incorporator |
Name | Role |
---|---|
Timothy L Ford | Vice President |
Name | Role |
---|---|
Judy L Ford | Director |
Timothy L Ford | Director |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-06-04 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-22 |
Principal Office Address Change | 2020-05-20 |
Annual Report | 2020-05-20 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311297493 | 0452110 | 2008-02-26 | 7625 NATIONAL TURNPIKE UNIT 190, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206343915 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2008-02-22 |
Case Closed | 2008-05-16 |
Related Activity
Type | Complaint |
Activity Nr | 206343550 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031002 |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-04-29 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-04-29 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-04-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040032 B05 |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-04-09 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100038 C02 |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-04-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100038 C04 |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-04-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-04-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-04-03 |
Abatement Due Date | 2008-04-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State