Search icon

A-M ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-M ELECTRIC CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1977 (48 years ago)
Organization Date: 26 Sep 1977 (48 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Organization Number: 0083590
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 608 LOCUST LN., LOUISVILLE, KY 40217
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
JEFFREY S NEFOUSE Treasurer

Vice President

Name Role
BARBARA S NEFOUSE Vice President

Director

Name Role
EDWARD S. SAAG Director
ELAINE K. SAAG Director
GREGORY S. NEFOUSE Director

Incorporator

Name Role
EDWARD S. SAAG Incorporator

Registered Agent

Name Role
GREGORY S. NEFOUSE Registered Agent

President

Name Role
GREGORY S NEFOUSE President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JEFFREY NEFOUSE
User ID:
P2963579

Unique Entity ID

Unique Entity ID:
NH24AAKZ36E1
CAGE Code:
9GK62
UEI Expiration Date:
2026-01-08

Business Information

Division Name:
A M ELECTRIC CO INC
Activation Date:
2025-01-10
Initial Registration Date:
2023-01-25

Commercial and government entity program

CAGE number:
4XSE4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-06-22

Contact Information

POC:
GREG NEFOUSE

Form 5500 Series

Employer Identification Number (EIN):
610923428
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333LC23P00000042
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4191.20
Base And Exercised Options Value:
4191.20
Base And All Options Value:
4191.20
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2023-03-23
Description:
FLUORESCENT LIGHT BULBS AND BALLASTS.
Naics Code:
335139: ELECTRIC LAMP BULB AND OTHER LIGHTING EQUIPMENT MANUFACTURING
Product Or Service Code:
6240: ELECTRIC LAMPS
Procurement Instrument Identifier:
DOCYB132312SU0110
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9725.00
Base And Exercised Options Value:
9725.00
Base And All Options Value:
9725.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2012-01-26
Description:
FLUORESCENT LAMPS
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6240: ELECTRIC LAMPS
Procurement Instrument Identifier:
V603P89606
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
37.00
Base And Exercised Options Value:
37.00
Base And All Options Value:
37.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-16
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6240: ELECTRIC LAMPS

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2020-04-09
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$67,500
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,895.62
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $67,497
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$55,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$55,423.19
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $55,000

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Equipment-1099 Rept 297.5
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Building Materials & Supplies 1290.51
Executive 2025-02-12 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Supplies Mech Maint Materials & Suppls 1042.5
Executive 2025-02-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Supplies Mech Maint Materials & Suppls 1692.2
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Military Affairs Supplies Mech Maint Materials & Suppls 621

Sources: Kentucky Secretary of State