Search icon

SOUTHERN ELECTRIC SUPPLY COMPANY, INC.

Company Details

Name: SOUTHERN ELECTRIC SUPPLY COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 1997 (28 years ago)
Authority Date: 16 Jan 1997 (28 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

Secretary

Name Role
John C. Gschwind Secretary

Treasurer

Name Role
TIMOTHY BEVINS Treasurer

Vice President

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

General Manager

Name Role
MARK DANIEL General Manager

CEO

Name Role
CHRISTOPHER P. HARTMANN CEO

Director

Name Role
Timothy Bevins Director
MARK DANIEL Director
JOHN C. GSCHWIND Director

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3J4U8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
LISA SCINTA
Phone:
+1 972-387-3600
Fax:
+1 972-991-1831

Assumed Names

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

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP12PX51930
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4636.02
Base And Exercised Options Value:
4636.02
Base And All Options Value:
4636.02
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-01-30
Description:
ELECTRICAL SUPPLIES
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
INPP12PX55120
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2185.96
Base And Exercised Options Value:
2185.96
Base And All Options Value:
2185.96
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-08-29
Description:
ELECTRICAL SUPPLIES
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ
Procurement Instrument Identifier:
INP11PX55120
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2185.96
Base And Exercised Options Value:
2185.96
Base And All Options Value:
2185.96
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-08-29
Description:
LEVITON ELECTRICAL SUPPLIES
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6150: MISC ELECTRIC POWER & DISTRIB EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-01
Type:
Planned
Address:
4331 ROBARDS LANE, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State