Search icon

POSITIVE ELECTRIC CO., INC.

Company Details

Name: POSITIVE ELECTRIC CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1978 (47 years ago)
Organization Date: 06 Feb 1978 (47 years ago)
Last Annual Report: 18 Aug 2020 (5 years ago)
Organization Number: 0086693
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 533 N 17TH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
BENJAMIN E MILLER President

Director

Name Role
ROBERT E. MILLER Director
FLOYD R. MILLER Director
DAVID W. MILLER Director

Incorporator

Name Role
ROBERT E. MILLER Incorporator
FLOYD R. MILLER Incorporator
DAVID W. MILLER Incorporator

Registered Agent

Name Role
BENJAMIN MILLER Registered Agent

Secretary

Name Role
MARIA R MILLER Secretary

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution Return 2022-02-02
Administrative Dissolution 2021-10-19
Annual Report 2020-08-18
Annual Report 2019-08-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-09-27
Type:
Planned
Address:
803 SOUTH BROADWAY, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54228
Current Approval Amount:
54228
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54512.7
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52247
Current Approval Amount:
52247
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52592.41

Sources: Kentucky Secretary of State