Search icon

LOUISVILLE CHAPTER, NATIONAL ELECTRICAL CONTRACTORS ASSOCIATION

Company Details

Name: LOUISVILLE CHAPTER, NATIONAL ELECTRICAL CONTRACTORS ASSOCIATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 2008 (17 years ago)
Organization Date: 15 Oct 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0715602
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1501 DURRETT LANE, SUITE 100, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Director

Name Role
James E Strange, III Director
Justin Laswell Director
Scott Daugherty Director
Haynes Perry Director
Joe Heger Director
Roger Brewer Director
DANIEL WALSH Director
BRUCE HENDERSON Director
JOSEPH KELLAMS Director
TODD COSTELLE Director

Incorporator

Name Role
JOSPEH ROBERT KELLAMS Incorporator

Registered Agent

Name Role
JOSH QUINN Registered Agent

Officer

Name Role
Joe Kellams Officer
Josh Quinn Officer

President

Name Role
Ricky George Jr. President

Vice President

Name Role
David Gross Vice President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-12
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-06-20
Annual Report 2018-04-16
Annual Report 2017-04-25
Annual Report 2016-04-12

Sources: Kentucky Secretary of State