Name: | CLARK COUNTY ELECTRICAL CONTRACTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 23 Apr 2001 (24 years ago) |
Organization Date: | 23 Apr 2001 (24 years ago) |
Last Annual Report: | 16 Sep 2003 (22 years ago) |
Managed By: | Managers |
Organization Number: | 0514585 |
Principal Office: | PO BOX 929, WINCHESTER, KY 40392 0929 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM PERRY CO., INC. | Registered Agent |
Name | Role |
---|---|
William Allen Perry | Manager |
Name | Role |
---|---|
Vincent Lee Isaacs | Member |
David Urine Brush | Member |
Willard Drew Tuggle | Member |
Name | Role |
---|---|
WILLIAM PERRY | Organizer |
Name | File Date |
---|---|
Dissolution | 2004-01-09 |
Annual Report | 2003-10-30 |
Principal Office Address Change | 2003-09-30 |
Annual Report | 2002-12-16 |
Statement of Change | 2001-12-28 |
Amendment | 2001-09-05 |
Amendment | 2001-09-05 |
Articles of Organization | 2001-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305318768 | 0452110 | 2002-05-23 | 20 WHEELER ST, WINCHESTER, KY, 40391 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2002-06-17 |
Abatement Due Date | 2002-06-21 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 A02 |
Issuance Date | 2002-06-17 |
Abatement Due Date | 2002-06-21 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2002-06-17 |
Abatement Due Date | 2002-06-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State