Search icon

Mayers Electric Co., Inc.

Company Details

Name: Mayers Electric Co., Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2015 (10 years ago)
Organization Date: 21 Jun 1968 (57 years ago)
Authority Date: 25 Sep 2015 (10 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0933085
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 4004 ERIE CT, Cincinnati, OH 45227
Place of Formation: OHIO

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

President

Name Role
HOWARD A. MAYERS President
Howard Mayers President

Treasurer

Name Role
DAVID J SCHEPANSKY Treasurer

Vice President

Name Role
STEVEN MAYERS Vice President
STEVEN QUIAMBAO Vice President

Director

Name Role
HOWARD A. MAYERS Director
STEVEN MAYERS Director

Assumed Names

Name Status Expiration Date
Mayers Electric Co. , Inc. Active -

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-06-12
Annual Report 2022-09-29
Annual Report 2021-04-16
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-05-03
Annual Report 2017-05-12
Annual Report 2016-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112352240 0452110 1991-03-04 PCI CHEMICAL, WURTLAND, KY, 99999
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1991-03-04
Case Closed 1991-03-05

Related Activity

Type Complaint
Activity Nr 73112062
Health Yes

Sources: Kentucky Secretary of State