Search icon

STANDARD ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJF133420P0000458
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2325.00
Base And Exercised Options Value:
2325.00
Base And All Options Value:
2325.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-03-25
Description:
IGF::CT::IGF
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
C1EB: ARCHITECT AND ENGINEERING- CONSTRUCTION: MAINTENANCE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
314472.00
Total Face Value Of Loan:
314472.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-21
Type:
Prog Related
Address:
1187 BUCK CREEK RD, SIMPSONVILLE, KY, 40067
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-04
Type:
Prog Related
Address:
420 INTERNATIONAL BLVD, BROOKS, KY, 40229
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-29
Type:
Prog Related
Address:
345 INTERNATIONAL BLVD, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-08
Type:
Prog Related
Address:
5100 COMMERCE CROSSING, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-22
Type:
Prog Related
Address:
636 S. 5TH ST, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314472
Current Approval Amount:
314472
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316559.74

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State