Name: | CHARLIE'S ELECTRIC SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1995 (30 years ago) |
Organization Date: | 29 Mar 1995 (30 years ago) |
Last Annual Report: | 05 Aug 2016 (9 years ago) |
Organization Number: | 0344637 |
Principal Office: | 109 JOHN J. JOHNSON AVE., P.O. BOX 353, FRANKLIN, KY 421350353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 150 |
Name | Role |
---|---|
Charles McCutchen | President |
Name | Role |
---|---|
Katherine McCutchen | Secretary |
Name | Role |
---|---|
Charles McCutchen Jr. | Vice President |
Name | Role |
---|---|
Charles McCutchen | Director |
Charles McCutchen Jr. | Director |
Katherine McCutchen | Director |
Name | Role |
---|---|
KATHERINE MCCUTCHEN | Incorporator |
CHARLIE MCCUTCHEN | Incorporator |
Name | Role |
---|---|
CHARLIE MCCUTCHEN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-08-05 |
Annual Report | 2015-04-04 |
Annual Report | 2014-01-23 |
Annual Report | 2013-09-27 |
Annual Report | 2012-06-27 |
Annual Report | 2011-09-06 |
Annual Report | 2010-06-29 |
Annual Report | 2009-08-21 |
Annual Report | 2008-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313737652 | 0452110 | 2010-03-23 | 801 MAMMOTH CAVE ST, CAVE CITY, KY, 42127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313737645 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B01 |
Issuance Date | 2010-04-21 |
Abatement Due Date | 2010-04-27 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2010-04-21 |
Abatement Due Date | 2010-04-27 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2010-04-21 |
Abatement Due Date | 2010-04-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 III |
Issuance Date | 2010-04-21 |
Abatement Due Date | 2010-04-27 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2010-04-21 |
Abatement Due Date | 2010-04-27 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State