Search icon

BROTHERS ELECTRIC, INC.

Company Details

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

Director

Name Role
RICHARD EDWARD MINNING Director
TIMOTHY LEE MINNING Director
Steven Heck Director
Terrance Kentrup Director

Incorporator

Name Role
RICHARD EDWARD MINNING Incorporator
TIMOTHY LEE MINNING Incorporator

Registered Agent

Name Role
STEVEN HECK Registered Agent

President

Name Role
Steve Heck President

Secretary

Name Role
Steve Heck Secretary

Vice President

Name Role
Terrance Kentrup Vice President

Treasurer

Name Role
Terrance Kentrup Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316864081 0452110 2013-03-12 697 ISAAC SHELBY CIRCLE, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-03-12
Case Closed 2013-03-14

Sources: Kentucky Secretary of State