Search icon

DERBYTOWN ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-07
Type:
Prog Related
Address:
400 EAST MAIN ST, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-22
Type:
Prog Related
Address:
GRADE LANE, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State