Name: | STATE ELECTRIC COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 29 Apr 1993 (32 years ago) |
Organization Date: | 29 Apr 1993 (32 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0314612 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 42217 |
Primary County: | Christian |
Principal Office: | 140 COLLEGE STREET, CROFTON, KY 42217 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JUANITA R. CRICK | Director |
Matt L Crick | Director |
Name | Role |
---|---|
JUANITA R. CRICK | Incorporator |
Name | Role |
---|---|
MATT L. CRICK | Registered Agent |
Name | Role |
---|---|
Matt L Crick | President |
Name | Role |
---|---|
AMBER CRICK | Secretary |
Name | Role |
---|---|
AMBER CRICK | Treasurer |
Name | Status | Expiration Date |
---|---|---|
KY WEST ELECTRIC SERVICE | Inactive | 2016-01-27 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-02 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-23 |
Annual Report | 2022-04-14 |
Annual Report | 2021-03-29 |
Registered Agent name/address change | 2020-04-30 |
Annual Report | 2020-04-28 |
Annual Report | 2019-08-14 |
Annual Report | 2018-08-24 |
Annual Report Amendment | 2017-08-02 |
Date of last update: 11 Jan 2025
Sources: Kentucky Secretary of State