Search icon

PAYNE ELECTRIC CO., INC.

Company Details

Name: PAYNE ELECTRIC CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1966 (59 years ago)
Organization Date: 06 Oct 1966 (59 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Organization Number: 0040526
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5802 FERN VALLEY RD., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 2000

Officer

Name Role
BERNARD L KISSEL Officer

President

Name Role
DOUGLAS R FORD President

Treasurer

Name Role
BERNARD L KISSEL Treasurer

Vice President

Name Role
CHRISTOPHER P HUTT Vice President

Director

Name Role
ROBERT L. CORRIGAN Director
ELIZABETH ANN CORRIGAN Director
BARBARA NEWTON Director
JONI KISSEL Director
JEANNIE HANNAN Director
CATHERINE HANSEN Director
BETTY CORRIGAN Director

Incorporator

Name Role
ROBERT L. CORRIGAN Incorporator
ELIZABETH ANN CORRIGAN Incorporator

Registered Agent

Name Role
BERNARD L. KISSEL Registered Agent

Secretary

Name Role
JEANNIE HANNAN Secretary

Filings

Name File Date
Annual Report 2024-05-02
Annual Report 2023-06-02
Annual Report 2022-06-27
Registered Agent name/address change 2021-10-08
Annual Report Amendment 2021-10-08
Annual Report 2021-03-10
Annual Report 2020-04-28
Annual Report 2019-05-28
Annual Report 2018-06-04
Annual Report 2017-04-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3651595001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PAYNE ELECTRIC CO., INC.
Recipient Name Raw PAYNE ELECTRIC COMPANY, INC.
Recipient UEI TC5KM8P26DT9
Recipient DUNS 024078347
Recipient Address 5802 FERN VALLEY ROAD, LOUISVILLE, JEFFERSON, KENTUCKY, 40228-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 21700.00
Face Value of Direct Loan 700000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313737702 0452110 2010-04-02 3800 RUCKRIEGEL PKWY, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-12
Case Closed 2011-03-08

Related Activity

Type Referral
Activity Nr 202848982
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-04-29
Abatement Due Date 2010-06-02
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 45
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 B02 IIB
Issuance Date 2010-04-29
Abatement Due Date 2010-05-05
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A01
Issuance Date 2010-04-29
Abatement Due Date 2010-05-18
Current Penalty 400.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 45
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2010-04-29
Abatement Due Date 2010-05-18
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 IA
Issuance Date 2010-04-29
Abatement Due Date 2010-05-18
Nr Instances 1
Nr Exposed 2
310125877 0452110 2006-12-19 4232 SHELBYVILLE RD, LOUISVILLE, KY, 40207
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-01-12
Case Closed 2008-03-27

Related Activity

Type Accident
Activity Nr 101869683
Type Referral
Activity Nr 202693248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2007-03-08
Abatement Due Date 2007-04-03
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 I
Issuance Date 2007-03-08
Abatement Due Date 2007-03-14
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2007-03-08
Abatement Due Date 2007-04-03
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100067 C02 IV
Issuance Date 2007-03-08
Abatement Due Date 2007-03-14
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2007-03-08
Abatement Due Date 2007-03-14
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100067 C02 VI
Issuance Date 2007-03-08
Abatement Due Date 2007-03-14
Current Penalty 500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Serious
Standard Cited 19100335 A02 II
Issuance Date 2007-03-08
Abatement Due Date 2007-03-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2007-03-08
Abatement Due Date 2007-04-03
Initial Penalty 2400.0
Nr Instances 4
Nr Exposed 86
Citation ID 02002
Citaton Type Other
Standard Cited 19100067 C02 IX
Issuance Date 2007-03-08
Abatement Due Date 2007-03-14
Nr Instances 1
Nr Exposed 3
309586139 0452110 2006-04-13 5802 FERN VALLEY RD, LOUISVILLE, KY, 40228
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-05-18
Case Closed 2006-07-19

Related Activity

Type Complaint
Activity Nr 205279995
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2006-06-13
Abatement Due Date 2006-07-17
Nr Instances 1
Nr Exposed 14
309124469 0452110 2005-08-02 521 CHERRY HILL PKWY LOT 16, NT WASHINGTON, KY, 40047
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-08-02
Case Closed 2005-08-02

Related Activity

Type Inspection
Activity Nr 309124444
307565473 0452110 2004-08-10 4518 BARDSTOWN RD, LOUISVILLE, KY, 40218
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-08-10
Case Closed 2004-08-10

Related Activity

Type Inspection
Activity Nr 307564542
307560102 0452110 2004-05-12 400 S 4TH AVE, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-17
Case Closed 2004-09-20

Related Activity

Type Inspection
Activity Nr 307557215

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2004-08-12
Abatement Due Date 2004-08-18
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
306520651 0452110 2003-09-24 2427 GLENMARY AVE., LOUISVILLE, KY, 40204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-25
Case Closed 2003-09-25
306515560 0452110 2003-05-28 6400 SWEET BAY DR., CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-28
Case Closed 2003-05-28
301737037 0452110 1999-03-29 TOWNE DR, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-30
Case Closed 1999-03-30
115952947 0452110 1992-08-19 639 SOUTH SHELBY STREET, LOUISVILLE, KY, 40213
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-19
Case Closed 1992-09-18

Sources: Kentucky Secretary of State