Search icon

DERBYTOWN ELECTRIC, INC.

Company Details

Name: DERBYTOWN ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jul 1996 (29 years ago)
Organization Date: 11 Jul 1996 (29 years ago)
Last Annual Report: 12 Aug 2003 (22 years ago)
Organization Number: 0418698
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 2900 W BROADWAY, STE 221, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOYCE LEE WHITE Registered Agent

President

Name Role
Joyce L White President

Secretary

Name Role
James S White Sr Secretary

Incorporator

Name Role
JOYCE LEE WHITE Incorporator

Filings

Name File Date
Annual Report 2003-10-08
Annual Report 2002-12-16
Annual Report 2001-09-12
Annual Report 2000-08-15
Annual Report 1999-08-18
Annual Report 1998-08-13
Annual Report 1997-07-01
Articles of Incorporation 1996-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907321 0452110 2003-01-07 400 EAST MAIN ST, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-07
Case Closed 2003-01-07
305059016 0452110 2002-03-22 GRADE LANE, LOUISVILLE, KY, 40211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-22
Case Closed 2002-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400049 Employee Retirement Income Security Act (ERISA) 2004-01-27 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-01-27
Termination Date 2004-04-26
Section 1132
Status Terminated

Parties

Name NATIONAL ELECTRICAL BENEFIT FU
Role Plaintiff
Name DERBYTOWN ELECTRIC, INC.
Role Defendant

Sources: Kentucky Secretary of State