Search icon

CECO ELECTRICAL CONTRACTORS, INC.

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
Annual Report 2001-04-05
Annual Report 2000-05-19
Annual Report 1999-06-03
Annual Report 1998-04-24
Articles of Incorporation 1997-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309584993 0452110 2006-05-19 830 TYRONE PIKE, VERSAILLES, KY, 40383
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-19
Case Closed 2006-05-19

Related Activity

Type Inspection
Activity Nr 309588366
307074708 0452110 2003-12-17 411 DEVIL HOLLOW RD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-17
Case Closed 2003-12-17

Related Activity

Type Inspection
Activity Nr 307078725
306516774 0452110 2003-07-03 HEALTH ED CNTR EKU CAMPUS, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-03
Case Closed 2003-07-03
304699077 0452110 2001-09-21 475 PRICE ROAD, LEXINGTON, KY, 40505
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-09-26
Case Closed 2002-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-12-10
Abatement Due Date 2002-01-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2001-12-10
Abatement Due Date 2002-01-07
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 2001-12-10
Abatement Due Date 2002-01-07
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State