Search icon

MUSE ELECTRIC CO.

Company claim

Is this your business?

Get access!

Company Details

Name: MUSE ELECTRIC CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1973 (52 years ago)
Organization Date: 02 Feb 1973 (52 years ago)
Last Annual Report: 23 Aug 2024 (a year ago)
Organization Number: 0037227
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2091 HARMONY CT., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
J. R. MUSE Director
DAVID L. MUSE Director

Incorporator

Name Role
J. R. MUSE Incorporator
DAVID L. MUSE Incorporator

Registered Agent

Name Role
DAVID L. MUSE Registered Agent

Sole Officer

Name Role
David Muse Sole Officer

Filings

Name File Date
Annual Report 2024-08-23
Reinstatement 2023-08-24
Registered Agent name/address change 2023-08-24
Reinstatement Approval Letter UI 2023-08-24
Reinstatement Certificate of Existence 2023-08-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
47910.00
Total Face Value Of Loan:
47910.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-09-26
Type:
Planned
Address:
3380 RICHMOND RD., LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-21
Type:
Planned
Address:
MERCER ROAD AND WEST HAMPTON CT., LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-15
Type:
Planned
Address:
2899 RICHMOND RD., LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-09
Type:
Planned
Address:
300 N. MAIN ST., VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-17
Type:
Planned
Address:
ST JOSEPH HOSP HARRODSBURG RD, Lexington, KY, 40504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,910
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,482.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,940
Utilities: $970
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State