Search icon

UNITED ELECTRIC COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1957 (68 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0053064
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4333 ROBARDS LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 20500

Officer

Name Role
Kenneth Mitchell Ashbrook Officer

President

Name Role
Joseph Kellams President

Secretary

Name Role
Kenneth Mitchell Ashbrook Secretary

Registered Agent

Name Role
MITCH ASHBROOK Registered Agent

Incorporator

Name Role
JEROME H. WIRTH Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-857-243
State:
ALABAMA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YM5NJPU83KE5
CAGE Code:
5QFR2
UEI Expiration Date:
2025-07-12

Business Information

Activation Date:
2024-07-16
Initial Registration Date:
2009-09-29

Form 5500 Series

Employer Identification Number (EIN):
610526410
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

Former Company Names

Name Action
AUTOMATIC INDUSTRIAL CONTROLS OF KY., INC. Merger
UNITED ELECTRICAL COMPANY, INC. Old Name
J. I. C. CORPORATION OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
BYRON ELECTRIC CO. Inactive 2021-11-18

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-05
Annual Report 2023-03-14
Annual Report 2022-03-08
Registered Agent name/address change 2021-04-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25018P0085
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4900.00
Base And Exercised Options Value:
4900.00
Base And All Options Value:
4900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-10-10
Description:
IGF::CT::IGF - ELECTRICAL BREAKER SUPPLY AND INSTALL
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N059: INSTALLATION OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
VA539C10001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
7350.00
Base And Exercised Options Value:
7350.00
Base And All Options Value:
7350.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-10-05
Description:
EMERGENCY REPAIR OF COMMUNICATION CABLE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
4346800.00
Total Face Value Of Loan:
4346800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-04
Type:
Prog Related
Address:
1903 HEBRON LN, BROOKS, KY, 40109
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-02
Type:
Prog Related
Address:
146 VIRGINIA AVE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-18
Type:
Prog Related
Address:
146 VIRGINIA AVE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-15
Type:
Unprog Rel
Address:
3922 DUTCHMANS LANE, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-05-01
Type:
Prog Related
Address:
3922 DUTCHMANS LANE, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4346800
Current Approval Amount:
4346800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4397175.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 452-8748
Add Date:
2001-11-07
Operation Classification:
Private(Property), UTILITY VEHICLES
power Units:
29
Drivers:
29
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2004-06-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BELDING WALBRIDGE, LLC
Party Role:
Defendant
Party Name:
UNITED ELECTRIC COMPANY, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000003392 Standard Goods and Services 2019-10-15 2019-10-20 4960
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (914) CONSTRUCTION SERVICES, TRADE (NEW CONSTRUCTION)
Authorization Small Purchase-Goods and Services

Sources: Kentucky Secretary of State