Search icon

MAY ELECTRIC COMPANY, INC.

Company Details

Name: MAY ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 1965 (60 years ago)
Organization Date: 10 Feb 1965 (60 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0034077
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1750 W 2ND STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAY ELECTRIC COMPANY, INC. 401(K) PLAN 2023 610648680 2024-06-09 MAY ELECTRIC COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 2706834526
Plan sponsor’s address 1750 W 2ND ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing LISA TERRY
Valid signature Filed with authorized/valid electronic signature
MAY ELECTRIC COMPANY, INC. 401(K) PLAN 2022 610648680 2023-07-19 MAY ELECTRIC COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 2706834526
Plan sponsor’s address 1750 W 2ND ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing LISA TERRY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHRIS H. MAY Registered Agent

President

Name Role
CHRIS MAY President

Vice President

Name Role
TERRY COONEY Vice President

Director

Name Role
Chris May Director
TERRY COONEY Director

Incorporator

Name Role
ROBT. MAY Incorporator
HENRIETTA MAY Incorporator

Filings

Name File Date
Dissolution 2024-10-16
Annual Report 2024-05-15
Annual Report 2023-03-23
Annual Report 2022-05-17
Annual Report 2021-02-12
Annual Report 2020-02-11
Annual Report 2019-05-20
Annual Report 2018-05-01
Annual Report 2017-04-18
Registered Agent name/address change 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5924267103 2020-04-14 0457 PPP 1750 W 2ND ST, OWENSBORO, KY, 42301-0501
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228206
Loan Approval Amount (current) 228206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-0501
Project Congressional District KY-02
Number of Employees 16
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212268.15
Forgiveness Paid Date 2020-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
654044 Intrastate Non-Hazmat 2024-04-12 400 2023 2 6 Private(Property)
Legal Name MAY ELECTRIC COMPANY INC
DBA Name -
Physical Address 1750 WEST 2ND ST, OWENSBORO, KY, 42301, US
Mailing Address 1750 WEST 2ND ST, OWENSBORO, KY, 42301, US
Phone (270) 683-4526
Fax (270) 683-0373
E-mail TERRY@MAYELECTRIC.BIZ

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State