Search icon

CECO ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CECO ELECTRICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1997 (28 years ago)
Organization Date: 26 Mar 1997 (28 years ago)
Last Annual Report: 20 Sep 2006 (19 years ago)
Organization Number: 0430617
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 381 UNITED COURT, SUITE 8, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES E CHAMBERLAIN Registered Agent

President

Name Role
James E Chamberlain President

Vice President

Name Role
Robert M Chamberlain Vice President

Secretary

Name Role
Leo M Chamberlain Secretary

Treasurer

Name Role
John A Chamberlain Treasurer

Incorporator

Name Role
JAMES E CHAMBERLAIN Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-09-20
Annual Report 2005-07-06
Annual Report 2004-09-08
Annual Report 2002-12-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-19
Type:
Prog Related
Address:
830 TYRONE PIKE, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-17
Type:
Prog Related
Address:
411 DEVIL HOLLOW RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-03
Type:
Prog Related
Address:
HEALTH ED CNTR EKU CAMPUS, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-21
Type:
Prog Related
Address:
475 PRICE ROAD, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State