Search icon

CUTTER-PULLIAM ELECTRIC CO.

Company claim

Is this your business?

Get access!

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 (53 years ago)
Organization Date: 27 Oct 1972 (53 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

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

Form 5500 Series

Employer Identification Number (EIN):
610735377
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-23
Type:
Prog Related
Address:
2151 GARDEN SPRINGS DRIVE, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-24
Type:
Prog Related
Address:
521 LANCASTER AVE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-24
Type:
Prog Related
Address:
1124 MOBERLY RD, HARRODSBURG, KY, 40330
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-22
Type:
Prog Related
Address:
4021 JOHN HENRY LN, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-15
Type:
Prog Related
Address:
811 STAR SHOOT PKWY, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302145.21

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State