ALTERNATIVE ELECTRICAL SERVICES, INC.
Headquarter
Name: | ALTERNATIVE ELECTRICAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1997 (28 years ago) |
Organization Date: | 30 Jul 1997 (28 years ago) |
Last Annual Report: | 21 Apr 2025 (2 months ago) |
Organization Number: | 0436496 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
ZIP code: | 40268 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | P O BOX 58479, LOUISVILLE, KY 40268-0479 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JUDSON B WAGENSELLER | Incorporator |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Name | Role |
---|---|
JAMES L. YOCUM, JR. | Vice President |
Name | Role |
---|---|
ROBERT E. ECKENFELS, JR. | President |
Name | Role |
---|---|
ROBERT E. ECKENFELS, JR. | Secretary |
Name | Role |
---|---|
ROBERT E. ECKENFELS, JR. | Treasurer |
Name | Role |
---|---|
ROBERT E. ECKENFELS, JR. | Director |
JAMES L. YOCUM, JR. | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-21 |
Annual Report | 2025-04-21 |
Annual Report Amendment | 2025-04-21 |
Agent Resignation | 2025-01-29 |
Annual Report | 2024-04-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State