Search icon

Epp-Lectric, Inc.

Company Details

Name: Epp-Lectric, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2018 (7 years ago)
Organization Date: 28 Jun 2018 (7 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 1025368
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 1040 Knoxville Road, Dry Ridge, KY 41035
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Anthony R Epperson Registered Agent

President

Name Role
Anthony Ray Epperson President

Secretary

Name Role
Lisa Nichole Epperson Secretary

Director

Name Role
Anthony R Epperson Director

Incorporator

Name Role
Anthony R Epperson Incorporator
Michael Lucas Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-03-20
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-08-19
Annual Report 2019-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3209086 Interstate 2024-09-18 57123 2023 12 21 Private(Property)
Legal Name EPP-LECTRIC INC
DBA Name -
Physical Address 1040 KNOXVILLE RD, DRY RIDGE, KY, 41035, US
Mailing Address 1040 KNOXVILLE RD, DRY RIDGE, KY, 41035, US
Phone (859) 486-4885
Fax -
E-mail LISA,EPPLECTRIC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident OH0235132944
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-07-28
State abbreviation OH
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway One-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FVDCXDT8GHGY3316
Vehicle license number A84273
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Sources: Kentucky Secretary of State