Search icon

COLLIER ELECTRICAL SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COLLIER ELECTRICAL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1972 (54 years ago)
Organization Date: 09 Feb 1972 (54 years ago)
Last Annual Report: 03 Feb 2025 (7 months ago)
Organization Number: 0010642
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 5129 GILBERTSVILLE HWY., PO BOX 499, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
GREGORY B PEYTON President

Vice President

Name Role
JUSTIN C PERKINS Vice President

Director

Name Role
GREGORY B PEYTON Director

Incorporator

Name Role
PEGGY J. YOUNG Incorporator
MYRON WAYNE COLLIER Incorporator

Registered Agent

Name Role
GREG PEYTON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
2596171
State:
NEW YORK
Type:
Headquarter of
Company Number:
20001134092
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_57370807
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F01000000667
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
270-395-5513
Contact Person:
GREG PEYTON
User ID:
P1166035

Unique Entity ID

Unique Entity ID:
DMWXQ6TKD3J9
CAGE Code:
5TMB6
UEI Expiration Date:
2026-06-24

Business Information

Activation Date:
2025-06-26
Initial Registration Date:
2009-12-10

Commercial and government entity program

CAGE number:
5TMB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-24

Contact Information

POC:
GREG PEYTON

Former Company Names

Name Action
PINNACLE SOFTWARE PRODUCTS, INC. Merger

Assumed Names

Name Status Expiration Date
COLLIER ELECTRIC, INC. Inactive 2023-04-26

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-05
Annual Report 2023-02-13
Annual Report 2022-03-07
Annual Report 2021-02-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P525A0004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-16
Description:
MASTER BASIC PURCHASE AGREEMENT FOR MECHANICAL & ELECTRICAL SERVICES AT KENTUCKY LOCK RESIDENT ENGINEER OFFICE.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
W912P522C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
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:
2022-03-07
Description:
KL GEARBOX HEATERS
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
W912P518C0023
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
262925.00
Base And Exercised Options Value:
262925.00
Base And All Options Value:
262925.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-29
Description:
INSTALL MCC AT OLD HICKORY LOCK
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1389440.00
Total Face Value Of Loan:
1389440.00
Date:
2020-04-27
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:
1437609.50
Total Face Value Of Loan:
1437609.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-28
Type:
Prog Other
Address:
1724 FORT JEFFERSON HILL RD, WICKLIFFE, KY, 42087
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-01-07
Type:
Planned
Address:
4TH & BROADWAY, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-12
Type:
Planned
Address:
ONE MILE OFF HWY 1523, Calvert City, KY, 42029
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$1,389,440
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,389,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,400,516.92
Servicing Lender:
The City National Bank of Metropolis
Use of Proceeds:
Payroll: $1,389,436
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$1,437,609.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,437,609.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,220,395.6
Servicing Lender:
The City National Bank of Metropolis
Use of Proceeds:
Payroll: $1,150,087.6
Utilities: $95,840.64
Mortgage Interest: $95,840.63
Rent: $95,840.63

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 30.49 $57,494 $14,000 38 4 2023-08-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 34.72 $7,800 $7,000 36 2 2023-02-23 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 26.16 $20,544 $14,000 32 4 2022-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 34.48 $61,860 $10,500 29 3 2022-03-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 27.11 $29,674 $17,500 24 5 2020-09-24 Final

Sources: Kentucky Secretary of State