Search icon

SUMMIT ELECTRICAL CONTRACTORS, INC.

Company Details

Name: SUMMIT ELECTRICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1996 (29 years ago)
Organization Date: 13 Jun 1996 (29 years ago)
Last Annual Report: 24 Sep 2013 (11 years ago)
Organization Number: 0417421
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: P.O. BOX 116, EASTWOOD, KY 40018
Place of Formation: KENTUCKY
Authorized Shares: 120

Registered Agent

Name Role
JAMES ALLEN FASTEEN Registered Agent

Sole Officer

Name Role
James A. Fasteen Sole Officer

Director

Name Role
James A. Fasteen Director

Incorporator

Name Role
JAMES ALLEN FASTEEN Incorporator
CHRISTOPHER JOSEPH RAY Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-09-24
Annual Report 2012-08-31
Annual Report 2011-07-29
Annual Report 2010-07-19
Annual Report 2009-10-28
Annual Report 2008-05-21
Annual Report 2007-06-22
Annual Report 2006-05-23
Annual Report 2005-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305061558 0452110 2002-10-14 6401 OLD NEW CUT ROAD, LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-10-22
Case Closed 2004-05-03

Related Activity

Type Complaint
Activity Nr 203133517
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2002-11-26
Abatement Due Date 2002-10-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2003-02-25
Final Order 2003-12-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 2002-11-26
Abatement Due Date 2002-10-14
Current Penalty 62.98
Initial Penalty 125.0
Contest Date 2003-02-25
Final Order 2003-12-02
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2002-11-26
Abatement Due Date 2002-10-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2003-02-25
Final Order 2003-12-02
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State