Search icon

D C ELECTRIC INC.

Company Details

Name: D C ELECTRIC INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 2002 (23 years ago)
Organization Date: 28 Mar 2002 (23 years ago)
Last Annual Report: 20 Mar 2025 (2 months ago)
Organization Number: 0533916
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 6943 MUDDYFORD ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
CAROL MILLER Signature

Director

Name Role
ALLEN DALE MILLER Director

Registered Agent

Name Role
ALLEN DALE MILLER Registered Agent

President

Name Role
Allen Dale Miller President

Secretary

Name Role
Carol A. Miller Secretary

Incorporator

Name Role
DALE MILLER Incorporator

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-27
Annual Report 2023-05-01
Annual Report 2022-04-25
Reinstatement 2022-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-06
Type:
Prog Related
Address:
1013 SHIVE LANE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-17
Type:
Prog Related
Address:
1350 S. 6TH ST., PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-02
Type:
Planned
Address:
HWY. 641-N, BENTON, KY, 42025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-26
Type:
Prog Related
Address:
5000 ALBEN BARKLEY DR., PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-05
Type:
Planned
Address:
GLENDALE & S 12TH STS, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State