Search icon

CHARLIE'S ELECTRIC SERVICE, INC.

Company Details

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

President

Name Role
Charles McCutchen President

Secretary

Name Role
Katherine McCutchen Secretary

Vice President

Name Role
Charles McCutchen Jr. Vice President

Director

Name Role
Charles McCutchen Director
Charles McCutchen Jr. Director
Katherine McCutchen Director

Incorporator

Name Role
KATHERINE MCCUTCHEN Incorporator
CHARLIE MCCUTCHEN Incorporator

Registered Agent

Name Role
CHARLIE MCCUTCHEN Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313737652 0452110 2010-03-23 801 MAMMOTH CAVE ST, CAVE CITY, KY, 42127
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-03-23
Case Closed 2011-04-21

Related Activity

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