Search icon

KRAUTH ELECTRIC COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: KRAUTH ELECTRIC COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1917 (109 years ago)
Organization Date: 27 Feb 1917 (109 years ago)
Last Annual Report: 04 Feb 2025 (7 months ago)
Organization Number: 0029465
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4742 ALLMOND AVE., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
J Richard Nalley Jr. President

Director

Name Role
J Richard Nalley, Jr. Director

Incorporator

Name Role
EDWIN W. KRAUTH Incorporator
HERMAN F. ANDRES Incorporator
WM. C. KRAUTH Incorporator

Registered Agent

Name Role
J. RICHARD NALLEY Registered Agent

Unique Entity ID

Unique Entity ID:
YJNDGPUPBJH3
CAGE Code:
2N189
UEI Expiration Date:
2025-10-16

Business Information

Division Name:
KRAUTH ELECTRIC CO
Activation Date:
2024-10-18
Initial Registration Date:
2020-11-06

Commercial and government entity program

CAGE number:
2N189
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-16

Contact Information

POC:
NANCY FREUND
Corporate URL:
www.krauthelectric.com

Form 5500 Series

Employer Identification Number (EIN):
610252170
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

Former Company Names

Name Action
WILLIAM C. KRAUTH ELECTRIC COMPANY Old Name

Assumed Names

Name Status Expiration Date
LEXSECO, INCORPORATED Inactive -

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report Amendment 2023-04-17
Annual Report 2023-03-15

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:
184200.00
Total Face Value Of Loan:
184200.00
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-07-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
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:
172700.00
Total Face Value Of Loan:
172700.00
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:
172700.00
Total Face Value Of Loan:
172700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$184,200
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$186,284.24
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $184,199
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$172,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$173,726.74
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $172,700

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1991-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State