Search icon

COMPLETE ELECTRICAL SYSTEMS, INC.

Company Details

Name: COMPLETE ELECTRICAL SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1993 (32 years ago)
Organization Date: 12 Jul 1993 (32 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0317589
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 296 FALLS STREET, LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FRQJKK4BKAB6 2023-06-17 296 FALLS ST, LONDON, KY, 40741, 2800, USA 296 FALLS ST, LONDON, KY, 40741, USA

Business Information

Division Name COMPLETE ELECTRICAL SYSTEMS, INC.
Division Number COMPLETE E
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2022-06-21
Initial Registration Date 2021-06-09
Entity Start Date 1993-07-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHEILA M BOWLING
Role CPA
Address 296 FALLS STREET, LONDON, KY, 40741, USA
Government Business
Title PRIMARY POC
Name SHEILA M BOWLING
Role CPA
Address 296 FALLS STREET, LONDON, KY, 40741, USA
Past Performance Information not Available

Secretary

Name Role
Bobbye Jean McClain Secretary

Director

Name Role
ROBERT MCCLAIN Director

Incorporator

Name Role
ROBERT MCCLAIN Incorporator

Registered Agent

Name Role
BOBBYE JEAN MCCLAIN Registered Agent

President

Name Role
Robert McClain President

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-29
Annual Report 2018-04-18
Annual Report 2017-05-09
Annual Report 2016-03-11
Annual Report 2015-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644037 0452110 2015-03-17 560 S. KEENELAND DRIVE, RICHMOND, KY, 40475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-03-17
Case Closed 2015-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-04-29
Abatement Due Date 2015-05-04
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
316530948 0452110 2012-11-14 1558 HIGHWAY 80, HAZARD, KY, 41701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-14
Case Closed 2012-11-14

Related Activity

Type Inspection
Activity Nr 316531912
312618168 0452110 2009-03-24 100 UNIVERSITY DR, LONDON, KY, 40743
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Case Closed 2009-03-24

Related Activity

Type Inspection
Activity Nr 312618143
312213226 0452110 2008-07-17 201 & 233 S LAUREL RD, LONDON, KY, 40744
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-17
Case Closed 2008-07-21

Related Activity

Type Inspection
Activity Nr 312213044
309547651 0452110 2005-12-07 600 N MAIN ST, LONDON, KY, 40741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-12-07
Case Closed 2005-12-07

Related Activity

Type Inspection
Activity Nr 309547636
308399955 0452110 2005-03-29 705 N SECOND ST, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-29
Case Closed 2005-03-29

Related Activity

Type Inspection
Activity Nr 308399948
308391846 0452110 2005-01-13 600 N MAIN ST, LONDON, KY, 40741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-13
Case Closed 2005-01-13

Related Activity

Type Inspection
Activity Nr 308391838
306518226 0452110 2003-07-08 425 EASTERN BYPASS, RICHMOND, KY, 40575
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-08
Case Closed 2003-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2003-08-13
Abatement Due Date 2003-08-19
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-08-13
Abatement Due Date 2003-08-19
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State