Search icon

CUTTER-PULLIAM ELECTRIC CO.

Company Details

Name: CUTTER-PULLIAM ELECTRIC CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1972 (52 years ago)
Organization Date: 27 Oct 1972 (52 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0012712
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 857 CONTRACT ST., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUTTER-PULLIAM ELECTRIC CO. RETIREMENT SAVINGS PLAN 2010 610735377 2011-09-26 CUTTER PULLIAM ELECTRIC CO. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-11-01
Business code 238210
Sponsor’s telephone number 6062527546
Plan sponsor’s mailing address 857 CONTRACT ST., LEXINGTON, KY, 405053613
Plan sponsor’s address 857 CONTRACT ST., LEXINGTON, KY, 405053613

Plan administrator’s name and address

Administrator’s EIN 610735377
Plan administrator’s name CUTTER PULLIAM ELECTRIC CO.
Plan administrator’s address 857 CONTRACT ST., LEXINGTON, KY, 405053613
Administrator’s telephone number 6062527546

Number of participants as of the end of the plan year

Active participants 34
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 33

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing WILLIAM HOSTETLER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
William J Hostetler President

Secretary

Name Role
Chris L Hostetler Secretary

Treasurer

Name Role
Ricky A Hostetler Treasurer

Vice President

Name Role
Gary L Hostetler Vice President

Director

Name Role
S. L. CUTTER Director
E. P. PULLIAM Director

Incorporator

Name Role
S. P. PULLIAM Incorporator

Registered Agent

Name Role
WILLIAM J. HOSTETLER Registered Agent

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-04-09
Annual Report 2021-02-09
Annual Report 2020-02-24
Annual Report 2019-04-18
Annual Report 2018-04-17
Registered Agent name/address change 2017-04-18
Annual Report 2017-04-18
Annual Report 2016-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317636850 0452110 2014-06-23 2151 GARDEN SPRINGS DRIVE, LEXINGTON, KY, 40504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-07-11
Case Closed 2014-07-11
313615015 0452110 2010-03-24 521 LANCASTER AVE, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-03-24
Case Closed 2010-03-24

Related Activity

Type Inspection
Activity Nr 313740367
310659784 0452110 2008-04-24 1124 MOBERLY RD, HARRODSBURG, KY, 40330
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-24
Case Closed 2008-04-24

Related Activity

Type Inspection
Activity Nr 310659750
311298335 0452110 2008-04-22 4021 JOHN HENRY LN, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-22
Case Closed 2008-04-22

Related Activity

Type Inspection
Activity Nr 311298327
311297162 0452110 2008-04-15 811 STAR SHOOT PKWY, LEXINGTON, KY, 40509
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-15
Case Closed 2008-04-15

Related Activity

Type Inspection
Activity Nr 311297154
309587798 0452110 2006-05-03 1866 EDGEWOOD DR, LEXINGTON, KY, 40505
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-03
Case Closed 2006-05-03

Related Activity

Type Inspection
Activity Nr 309587715
309217909 0452110 2005-11-15 120 HALL DR, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-01-09
Case Closed 2006-02-03

Related Activity

Type Complaint
Activity Nr 205278195
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-01-13
Abatement Due Date 2006-01-26
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
308085513 0452110 2005-08-17 332 CHAMPION WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-22
Case Closed 2005-08-31

Related Activity

Type Inspection
Activity Nr 309215549
308397637 0452110 2005-04-15 120 HALL DR, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-15
Case Closed 2005-06-03

Related Activity

Type Inspection
Activity Nr 308397629

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 E01
Issuance Date 2005-05-24
Abatement Due Date 2005-05-31
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 J02 II
Issuance Date 2005-05-24
Abatement Due Date 2005-05-31
Nr Instances 1
Nr Exposed 6
308398015 0452110 2005-03-17 6295 E KY 70, LIBERTY, KY, 42539
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-17
Case Closed 2005-03-17

Related Activity

Type Inspection
Activity Nr 308397264
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-24
Case Closed 2004-08-24

Related Activity

Type Inspection
Activity Nr 307561233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-12
Case Closed 2004-01-12

Related Activity

Type Inspection
Activity Nr 307077081
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-05
Case Closed 2003-09-05

Related Activity

Type Inspection
Activity Nr 306521287
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-26
Case Closed 2003-06-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-09
Case Closed 1999-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1999-10-15
Abatement Due Date 1999-11-02
Nr Instances 1
Nr Exposed 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-01
Case Closed 1995-03-02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-08-07
Case Closed 1991-08-12

Related Activity

Type Referral
Activity Nr 900173931
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-12
Case Closed 1991-06-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-09
Case Closed 1990-07-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-18
Case Closed 1984-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1984-10-05
Abatement Due Date 1984-10-10
Nr Instances 2
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-09
Case Closed 1984-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6645947108 2020-04-14 0457 PPP 857 CONTRACT ST, LEXINGTON, KY, 40505-3613
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3613
Project Congressional District KY-06
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302145.21
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State