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 |
Name | Role |
---|---|
JAMES ALLEN FASTEEN | Registered Agent |
Name | Role |
---|---|
James A. Fasteen | Sole Officer |
Name | Role |
---|---|
James A. Fasteen | Director |
Name | Role |
---|---|
JAMES ALLEN FASTEEN | Incorporator |
CHRISTOPHER JOSEPH RAY | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305061558 | 0452110 | 2002-10-14 | 6401 OLD NEW CUT ROAD, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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