Search icon

MORGAN ELECTRIC MOTOR SALES & SERVICE, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
TIM FORD Registered Agent

President

Name Role
JUDY FORD President

Secretary

Name Role
JUDY Ford Secretary

Incorporator

Name Role
DALE MORGAN Incorporator

Vice President

Name Role
Timothy L Ford Vice President

Director

Name Role
Judy L Ford Director
Timothy L Ford Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297493 0452110 2008-02-26 7625 NATIONAL TURNPIKE UNIT 190, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-02-26
Case Closed 2008-02-26

Related Activity

Type Complaint
Activity Nr 206343915
Safety Yes
311292973 0452110 2008-01-24 7625 NATIONAL TURNPIKE UNIT 190, LOUISVILLE, KY, 40214
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