SOUTHERN ELECTRIC SUPPLY COMPANY, INC.

Name: | SOUTHERN ELECTRIC SUPPLY COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 1997 (29 years ago) |
Authority Date: | 16 Jan 1997 (29 years ago) |
Last Annual Report: | 14 Jun 2013 (12 years ago) |
Organization Number: | 0427163 |
Principal Office: | 14951 DALLAS PARKWAY, C/O REXEL, INC., DALLAS, TX 75254 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John C. Gschwind | Secretary |
Name | Role |
---|---|
TIMOTHY BEVINS | Treasurer |
Name | Role |
---|---|
Amanda J. Malburg | Vice President |
ROBERT CASE | Vice President |
JONATHAN PLOTKIN | Vice President |
JACQUELINE G. FAULK | Vice President |
DONALD C. PACE | Vice President |
WILLIAM TUCKER | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARK DANIEL | General Manager |
Name | Role |
---|---|
CHRISTOPHER P. HARTMANN | CEO |
Name | Role |
---|---|
Timothy Bevins | Director |
MARK DANIEL | Director |
JOHN C. GSCHWIND | Director |
Name | Status | Expiration Date |
---|---|---|
REXEL | Inactive | 2015-09-19 |
NICHOLASVILLE ELECTRIC | Inactive | 2010-09-19 |
REXEL POWR-LITE | Inactive | 2010-01-12 |
REXEL SOUTHLAND | Inactive | 2008-07-15 |
SOUTHLAND ELECTRICAL SUPPLY COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-02-17 |
Certificate of Withdrawal of Assumed Name | 2014-01-13 |
Annual Report | 2013-06-14 |
Annual Report | 2012-04-19 |
Principal Office Address Change | 2011-06-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State