Search icon

PAYNE ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
610662216
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-02
Annual Report 2023-06-02
Annual Report 2022-06-27
Annual Report Amendment 2021-10-08
Registered Agent name/address change 2021-10-08

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
645917.00
Total Face Value Of Loan:
645917.00
Date:
2020-04-28
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:
534010.00
Total Face Value Of Loan:
534010.00
Date:
2009-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-02
Type:
Referral
Address:
3800 RUCKRIEGEL PKWY, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-19
Type:
Accident
Address:
4232 SHELBYVILLE RD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-13
Type:
Complaint
Address:
5802 FERN VALLEY RD, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-02
Type:
Unprog Rel
Address:
521 CHERRY HILL PKWY LOT 16, NT WASHINGTON, KY, 40047
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-10
Type:
Prog Related
Address:
4518 BARDSTOWN RD, LOUISVILLE, KY, 40218
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$534,010
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$534,010
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$538,589.32
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $534,010
Jobs Reported:
76
Initial Approval Amount:
$645,917
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$645,917
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$649,314.7
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $645,915
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State