Name: | ELECTRIC TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1997 (28 years ago) |
Organization Date: | 11 Feb 1997 (28 years ago) |
Last Annual Report: | 11 Apr 2018 (7 years ago) |
Organization Number: | 0428396 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | P.O. BOX 1205, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Janet G Sharber | Treasurer |
Name | Role |
---|---|
Danny G Sharber | Vice President |
Robert E Groves | Vice President |
Name | Role |
---|---|
Robert E Groves | Director |
William J Groves | Director |
Danny G Sharber | Director |
Janet G Sharber | Director |
William E Groves | Director |
Name | Role |
---|---|
WILLIAM JEFFREY GROVES | Registered Agent |
Name | Role |
---|---|
William J Groves | President |
Name | Role |
---|---|
Janet G Sharber | Secretary |
Name | Role |
---|---|
ROBERT EARNEST GROVES | Incorporator |
WILLIAM JEFFREY GROVES | Incorporator |
DANNY GENE SHARBER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2019-01-23 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-25 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-12 |
Annual Report | 2014-03-28 |
Annual Report | 2013-02-04 |
Annual Report | 2012-02-14 |
Annual Report | 2011-02-21 |
Annual Report | 2010-03-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314956988 | 0452110 | 2011-05-31 | 615 GILBERT GRAVES DR., MURRAY, KY, 42071 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 314956947 |
Sources: Kentucky Secretary of State