Name: | JEFF'S ELECTRICAL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 1998 (27 years ago) |
Organization Date: | 12 Jan 1998 (27 years ago) |
Last Annual Report: | 29 Sep 2024 (5 months ago) |
Organization Number: | 0450444 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1270 SHAKER MILL RD, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFERY D CARDWELL | Registered Agent |
Name | Role |
---|---|
Laura L. Cardwell | Director |
Jeffrey D. Cardwell | Director |
Name | Role |
---|---|
BRENT J POTTER | Incorporator |
Name | Role |
---|---|
Jeffrey D. Cardwell | President |
Name | Role |
---|---|
LAURA L. CARDWELL | Secretary |
Name | Role |
---|---|
Laura L. Cardwell | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-09-29 |
Annual Report | 2023-08-01 |
Annual Report | 2022-07-12 |
Reinstatement | 2021-11-17 |
Reinstatement Certificate of Existence | 2021-11-17 |
Reinstatement Approval Letter UI | 2021-11-16 |
Reinstatement Approval Letter Revenue | 2021-11-16 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-10-03 |
Annual Report | 2019-07-01 |
Sources: Kentucky Secretary of State