Search icon

RHONDA ELECTRIC, INC.

Company Details

Name: RHONDA ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2005 (20 years ago)
Organization Date: 25 Apr 2005 (20 years ago)
Last Annual Report: 12 Mar 2011 (14 years ago)
Organization Number: 0611556
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 1700 HERBERT HOWELL ROAD, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
JOHN H. BURBA Registered Agent

President

Name Role
Rhonda G Cundiff President

Incorporator

Name Role
JOHN H. BURBA Incorporator

Filings

Name File Date
Dissolution 2011-11-01
Annual Report 2011-03-12
Annual Report 2010-03-13
Annual Report 2009-01-16
Annual Report 2008-01-12
Annual Report 2007-01-13
Annual Report 2006-02-12
Articles of Incorporation 2005-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301416590 0419000 2009-01-22 1ST CALVARY REGIMENT RD BLDG 1003, FORT KNOX, KY, 40121
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2009-01-22
Case Closed 2009-02-23

Related Activity

Type Inspection
Activity Nr 301416582

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260301 A
Issuance Date 2009-02-18
Abatement Due Date 2009-02-23
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
301415600 0419000 2007-11-14 BUILDING 1102 OLD WAYBUR THEATER, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2007-11-15
Case Closed 2007-12-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-12-19
Abatement Due Date 2007-12-19
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-12-19
Abatement Due Date 2007-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
301415667 0419000 2007-11-14 BLD. #1476 EISENHOWER & BRANDENBURG STATION RD., FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2007-11-15
Case Closed 2007-12-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-12-19
Abatement Due Date 2007-12-19
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-12-19
Abatement Due Date 2007-12-19
Nr Instances 1
Nr Exposed 1
Gravity 01
301415790 0419000 2007-11-14 BLD. #1476 EISENHOWER & BRANDENBURG STATION RD., FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-15
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: STRUCK-BY, S: COMMERCIAL CONSTR
Case Closed 2007-11-15
301415741 0419000 2007-11-14 BUILDING 1102 OLD WAYBUR THEATER, FORT KNOX, KY, 40121
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-11-15
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, S: STRUCK-BY
Case Closed 2007-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2007-12-14
Abatement Due Date 2007-12-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2007-12-14
Abatement Due Date 2007-12-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2007-12-14
Abatement Due Date 2007-12-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2007-12-14
Abatement Due Date 2007-12-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Sources: Kentucky Secretary of State