Search icon

KENDALL ELECTRIC, INC. OF GEORGIA

Company Details

Entity Name: KENDALL ELECTRIC, INC. OF GEORGIA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Sep 1998 (26 years ago)
Date of dissolution: 26 Apr 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2002 (23 years ago)
Document Number: F98000005095
FEI/EIN Number 582356930
Address: 63 HICKORY BLUFF, DAHLONEGA, GA, 30533, US
Mail Address: 63 HICKORY BLUFF, DAHLONEGA, GA, 30533, US
Place of Formation: GEORGIA

Chairman

Name Role Address
GRIFFIN VAN Chairman 63 HICKORY BLUFF, DAHLONEGA, GA, 30533

President

Name Role Address
GRIFFIN VAN President 63 HICKORY BLUFF, DAHLONEGA, GA, 30533

Vice Chairman

Name Role Address
DICKS HEARTSILL Vice Chairman 3941 WESTBROOK RD, SUWANEE, GA, 30174

Vice President

Name Role Address
DICKS HEARTSILL Vice President 3941 WESTBROOK RD, SUWANEE, GA, 30174

Director

Name Role Address
CROUCH LARRY Director 1379 CAUDELL RD, HOMER, GA, 30547
WELCH JANICE Director 63 HICKORY BLUFF, DAHLONEGA, GA, 30533

Secretary

Name Role Address
CROUCH LARRY J Secretary 1379 CAUDELL RD, HOMER, GA, 30547

Treasurer

Name Role Address
WELCH JANICE Treasurer 63 HICKORY BLUFF, DAHLONEGA, GA, 30533

Chief Financial Officer

Name Role Address
WELCH JANICE Chief Financial Officer 63 HICKORY BLUFF, DAHLONEGA, GA, 30533

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 63 HICKORY BLUFF, DAHLONEGA, GA 30533 No data
CHANGE OF MAILING ADDRESS 2001-04-25 63 HICKORY BLUFF, DAHLONEGA, GA 30533 No data

Documents

Name Date
Withdrawal 2002-04-26
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-06-09
Foreign Profit 1998-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State