Search icon

KY POWER INC

Company claim

Is this your business?

Get access!

Company Details

Name: KY POWER INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Oct 2017 (8 years ago)
Organization Date: 13 Oct 2017 (8 years ago)
Last Annual Report: 07 Apr 2023 (2 years ago)
Organization Number: 0999540
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 506 Stone Hollow Ln, Bowling Green, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Elvir Salcinovic President

Registered Agent

Name Role
ELVIR SALCINOVIC Registered Agent

Incorporator

Name Role
ELVIR SALCINOVIC Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-04-07
Annual Report 2022-03-24
Annual Report 2021-03-12
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-17
Type:
Accident
Address:
U.S. 23, LOUISA, KY, 41230
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-06-09
Type:
Planned
Address:
THOMPSON DRIVE, RUSSELL, KY, 41169
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1996-08-02
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HIGGINBOTHAM
Party Role:
Plaintiff
Party Name:
KY POWER INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-02-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
J K PIKE
Party Role:
Plaintiff
Party Name:
KY POWER INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State