Search icon

ARROW ELECTRIC CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARROW ELECTRIC CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1957 (68 years ago)
Organization Date: 01 May 1957 (68 years ago)
Last Annual Report: 17 Jul 2024 (a year ago)
Organization Number: 0001625
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4325 SHEPHERDSVILLE ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 36000

Director

Name Role
CHARMAINE S FRANCIS Director

Incorporator

Name Role
HOMAN SAYLOR Incorporator

President

Name Role
Josh Couts President

Registered Agent

Name Role
MICHAEL LIVESAY Registered Agent

Officer

Name Role
MICHAEL S LIVESAY Officer

Links between entities

Type:
Headquarter of
Company Number:
1086452
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-897-409
State:
ALABAMA
Type:
Headquarter of
Company Number:
P10176
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
YMP5CTYHQ8T6
CAGE Code:
1T162
UEI Expiration Date:
2026-02-03

Business Information

Doing Business As:
ARROW SERVICES
Division Name:
ARROW ELECTRIC CO., INC.
Activation Date:
2025-02-05
Initial Registration Date:
2001-04-30

Commercial and government entity program

CAGE number:
1T162
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
KRISTEN VITTITOW
Corporate URL:
http://www.arrowelectric.com

Form 5500 Series

Employer Identification Number (EIN):
610532542
Plan Year:
2013
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
146
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
139
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ARROW SERVICES Inactive 2021-01-30
ARROW ELECTRICAL CONTRACTORS Inactive 2017-05-20

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-06-09
Annual Report 2022-06-10
Annual Report 2021-06-30
Annual Report 2020-07-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
W22G1F13P0013
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-13
Description:
EXTEND POP
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
W22G1F11P0185
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
146000.00
Base And Exercised Options Value:
146000.00
Base And All Options Value:
146000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-29
Description:
ALARM SYSTEM MAINTENANCE
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT-REP OF ALARM & SIGNAL SYSTEM
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
149574.00
Base And Exercised Options Value:
149574.00
Base And All Options Value:
149574.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-19
Description:
ELECTRICAL UPGRADE
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
C123: ELECTRIC POWER GENERATION (EPG)

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2479100.00
Total Face Value Of Loan:
2479100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-23
Type:
Referral
Address:
U.S. HWY 127 & CENTRUY PLAZA, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-14
Type:
Prog Related
Address:
3912 W. BROADWAY, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-22
Type:
Unprog Rel
Address:
2735 BARDSTOWN RD, ST. CATHERINE, KY, 40061
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-22
Type:
Complaint
Address:
2321 MAGGARD DR, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-20
Type:
Prog Other
Address:
301 YORK ST, LOUISVILLE, KY, 40233
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
180
Initial Approval Amount:
$2,479,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,479,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,513,128.19
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $2,479,100
Jobs Reported:
144
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,043,287.67
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,999,994
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 366-9610
Add Date:
1990-09-14
Operation Classification:
Private(Property)
power Units:
37
Drivers:
47
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 9979.2
Executive 2024-12-30 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 40290.1
Executive 2024-10-21 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 4865.6
Executive 2024-10-10 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 3300
Executive 2024-10-08 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Posts/Signs/Signals&Light 2472

Sources: Kentucky Secretary of State