Search icon

STATE ELECTRIC COMPANY, INC.

Company Details

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

Director

Name Role
JUANITA R. CRICK Director
Matt L Crick Director

Incorporator

Name Role
JUANITA R. CRICK Incorporator

Registered Agent

Name Role
MATT L. CRICK Registered Agent

President

Name Role
Matt L Crick President

Secretary

Name Role
AMBER CRICK Secretary

Treasurer

Name Role
AMBER CRICK Treasurer

Assumed Names

Name Status Expiration Date
KY WEST ELECTRIC SERVICE Inactive 2016-01-27

Filings

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