Search icon

CAPE ELECTRICAL SUPPLY LLC

Company Details

Name: CAPE ELECTRICAL SUPPLY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2007 (17 years ago)
Authority Date: 07 Nov 2007 (17 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0678195
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
Principal Office: 489 KELL FARM DRIVE, CAPE GIRARDEAU, MO 63701-9028
Place of Formation: DELAWARE

Organizer

Name Role
JOHN A. SVOBODA Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
D. E. DeSousa Manager
C. W. Jeter Manager
B. L. Summers Manager
D. M. Meyer Manager
A. C. Ipson Manager
B. P. Delaney Manager

Assumed Names

Name Status Expiration Date
RICHMOND ELECTRICAL SUPPLY LLC Active 2026-04-14

Filings

Name File Date
Annual Report 2024-06-03
Principal Office Address Change 2024-06-03
Annual Report 2023-05-31
Annual Report 2022-06-10
Annual Report 2021-06-21
Certificate of Assumed Name 2021-03-02
Annual Report 2020-06-27
Annual Report 2019-06-19
Annual Report 2018-06-14
Registered Agent name/address change 2018-05-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 265.69
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 57.68
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 2766.77
Executive 2024-12-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 131.81
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 181.54
Executive 2024-11-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 2.92
Executive 2024-10-22 2025 Cabinet of the General Government Department Of Military Affairs Supplies Mech Maint Materials & Suppls 422.03
Executive 2024-09-11 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 96.8
Executive 2024-09-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 209.98
Executive 2024-07-30 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 289.15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200050 Other Contract Actions 2022-03-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-03-08
Termination Date 2024-02-15
Date Issue Joined 2022-04-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name CAPE ELECTRICAL SUPPLY LLC
Role Plaintiff
Name BABCON INC.
Role Defendant

Sources: Kentucky Secretary of State