Search icon

STANDARD ELECTRIC CO., INC.

Company Details

Name: STANDARD ELECTRIC CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1971 (54 years ago)
Organization Date: 01 Oct 1971 (54 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0047553
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P.O. BOX 43216, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Lois J Coy President

Registered Agent

Name Role
EDWARD J. COY Registered Agent

Treasurer

Name Role
Edward James Coy Treasurer

Vice President

Name Role
Edward James Coy Vice President

Incorporator

Name Role
HUDSON ELECTRIC CO., INC Incorporator
IRENE BOWLING Incorporator
LUCILLE MOCK Incorporator

Secretary

Name Role
Lois J Coy Secretary

Filings

Name File Date
Annual Report Amendment 2024-05-16
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-04-15
Annual Report 2020-03-10
Annual Report 2019-04-18
Annual Report 2018-05-16
Annual Report 2017-05-08
Annual Report 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925197 0452110 2014-05-21 1187 BUCK CREEK RD, SIMPSONVILLE, KY, 40067
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-05-22
Case Closed 2014-05-22
310124383 0452110 2006-10-04 420 INTERNATIONAL BLVD, BROOKS, KY, 40229
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-10-04
Case Closed 2006-10-04
308391234 0452110 2004-11-29 345 INTERNATIONAL BLVD, BROOKS, KY, 40109
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-29
Case Closed 2004-11-29

Related Activity

Type Inspection
Activity Nr 308391226
306522558 0452110 2003-10-08 5100 COMMERCE CROSSING, LOUISVILLE, KY, 40229
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-08
Case Closed 2003-10-08
306514134 0452110 2003-07-22 636 S. 5TH ST, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-23
Case Closed 2003-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2003-08-19
Abatement Due Date 2003-07-23
Nr Instances 2
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2003-08-18
Abatement Due Date 2003-07-23
Nr Instances 1
Nr Exposed 9
304296254 0452110 2002-04-04 1020 E. MARKET STREET, LOUISVILLE, KY, 40201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-04
Case Closed 2002-04-04
124600867 0452110 1994-02-04 1125 CEDAR COURT, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-02-04
Case Closed 1994-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1994-02-18
Abatement Due Date 1994-03-03
Nr Instances 1
Nr Exposed 2
123803918 0452110 1993-09-14 1 AUDUBON PLAZA, LOUISVILLE, KY, 40217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-14
Case Closed 1995-03-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-22
Abatement Due Date 1993-11-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-10-22
Abatement Due Date 1993-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-22
Abatement Due Date 1993-11-18
Nr Instances 1
Nr Exposed 1
115941346 0452110 1992-03-05 7705 NATIONAL TURNPIKE, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-05
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1992-03-30
Abatement Due Date 1992-04-03
Nr Instances 1
Nr Exposed 7
104297759 0452110 1989-07-27 3121 LEXINGTON ROAD, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-27
Case Closed 1989-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-17
Abatement Due Date 1989-08-29
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-08-17
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-17
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-17
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-03
Case Closed 1988-05-03

Related Activity

Type Referral
Activity Nr 900106204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-02
Case Closed 1985-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-12-12
Abatement Due Date 1986-01-24
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-12-12
Abatement Due Date 1985-12-17
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-12-12
Abatement Due Date 1985-12-17
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1985-12-12
Abatement Due Date 1985-12-23
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-10-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-08
Case Closed 1983-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1983-08-25
Abatement Due Date 1983-09-06
Nr Instances 2
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-08-04
Case Closed 1983-10-14

Related Activity

Type Complaint
Activity Nr 320939135

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20180041
Issuance Date 1983-09-08
Abatement Due Date 1983-09-19
Nr Instances 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298047808 2020-05-01 0457 PPP 1605 S ENGLISH STATION RD, LOUISVILLE, KY, 40299
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314472
Loan Approval Amount (current) 314472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 28
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316559.74
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State