Search icon

CLARK COUNTY ELECTRICAL CONTRACTING, LLC

Company Details

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

Registered Agent

Name Role
WILLIAM PERRY CO., INC. Registered Agent

Manager

Name Role
William Allen Perry Manager

Member

Name Role
Vincent Lee Isaacs Member
David Urine Brush Member
Willard Drew Tuggle Member

Organizer

Name Role
WILLIAM PERRY Organizer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305318768 0452110 2002-05-23 20 WHEELER ST, WINCHESTER, KY, 40391
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-23
Case Closed 2002-07-19

Violation Items

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