Name: | BROTHERS ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1993 (32 years ago) |
Organization Date: | 24 Jun 1993 (32 years ago) |
Last Annual Report: | 10 Jan 2025 (3 months ago) |
Organization Number: | 0316889 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 1136 S. FT. THOMAS AVE., Fort Thomas, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RICHARD EDWARD MINNING | Director |
TIMOTHY LEE MINNING | Director |
Steven Heck | Director |
Terrance Kentrup | Director |
Name | Role |
---|---|
RICHARD EDWARD MINNING | Incorporator |
TIMOTHY LEE MINNING | Incorporator |
Name | Role |
---|---|
STEVEN HECK | Registered Agent |
Name | Role |
---|---|
Steve Heck | President |
Name | Role |
---|---|
Steve Heck | Secretary |
Name | Role |
---|---|
Terrance Kentrup | Vice President |
Name | Role |
---|---|
Terrance Kentrup | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-10 |
Registered Agent name/address change | 2025-01-10 |
Annual Report Amendment | 2024-05-23 |
Principal Office Address Change | 2024-05-21 |
Registered Agent name/address change | 2024-05-21 |
Annual Report | 2024-05-21 |
Annual Report | 2023-05-11 |
Annual Report | 2022-04-26 |
Annual Report | 2021-06-04 |
Annual Report | 2020-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316864081 | 0452110 | 2013-03-12 | 697 ISAAC SHELBY CIRCLE, FRANKFORT, KY, 40601 | |||||||||||
|
Sources: Kentucky Secretary of State