Search icon

CHANDLER ELECTRIC, INC.

Company Details

Name: CHANDLER ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2000 (25 years ago)
Organization Date: 12 Jun 2000 (25 years ago)
Last Annual Report: 27 Aug 2013 (12 years ago)
Organization Number: 0495999
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 905 SPY GLASS CIRCLE, VINE GROVE, KY 40175
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SHERRY CHANDLER Registered Agent

President

Name Role
Sherry L Chandler President

Secretary

Name Role
David L Chandler Secretary

Treasurer

Name Role
David L Chandler Treasurer

Director

Name Role
Sherry L Chandler Director
David L Chandler Director

Incorporator

Name Role
SHERRY CHANDLER Incorporator

Filings

Name File Date
Dissolution 2013-09-04
Annual Report 2013-08-27
Annual Report 2012-01-17
Annual Report 2011-02-25
Annual Report 2010-03-12
Annual Report 2009-04-17
Annual Report 2008-05-07
Annual Report 2007-05-10
Annual Report 2006-06-13
Annual Report 2005-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301418026 0419000 2010-09-08 STEINDAM APTS, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-09-08
Emphasis L: R4STMCON, S: COMMERCIAL CONSTR
Case Closed 2010-10-18

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-09-27
Abatement Due Date 2010-10-21
Nr Instances 1
Nr Exposed 7
Gravity 01
301417481 0419000 2010-03-03 KY MATES, FORT KNOX, KY, 40175
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-03
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2010-03-19
Abatement Due Date 2010-03-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
301415923 0419000 2008-02-27 144 BRAVE RIFLES REG. AVE BLDG. 2830, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2008-02-29
Emphasis S: ELECTRICAL
Case Closed 2008-08-08
301415949 0419000 2008-02-27 144 BRAVE RIFLES REG. AVE BLDG. 2830, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-02-29
Emphasis S: ELECTRICAL
Case Closed 2008-02-29
301415014 0419000 2006-12-07 BUILDING 5917, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2006-12-07
Case Closed 2007-01-30
301414991 0419000 2006-12-07 BUILDING 5917, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2006-12-07
13929997 0452110 1983-01-20 333 DIXIE HIGHWAY, Radcliff, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-20
Case Closed 1983-04-18

Sources: Kentucky Secretary of State