Search icon

CAYE ELECTRIC COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CAYE ELECTRIC COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1976 (49 years ago)
Organization Date: 06 Oct 1976 (49 years ago)
Last Annual Report: 06 Aug 2024 (a year ago)
Organization Number: 0111652
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: P O BOX 22513, LOUISVILLE, KY 402520513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WOOLSEY M. CAYE, JR. Registered Agent

Director

Name Role
Woolsey M. Caye Director
WILLIAM G. MUDD Director
WOOSLEY M. CAYE, JR. Director

President

Name Role
Woolsey M. Caye President

Incorporator

Name Role
WOOLSEY M. CAYE, JR. Incorporator
WILLIAM G. MUDD Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610909204
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
CAYE-MUDD ELECTRIC COMPANY Old Name

Assumed Names

Name Status Expiration Date
DIAL ONE CAYE ELECTRIC COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-03-16
Annual Report 2022-08-09
Annual Report 2021-07-02
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
165400.00
Total Face Value Of Loan:
165400.00
Date:
2020-04-15
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:
165900.00
Total Face Value Of Loan:
165900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-16
Type:
Prog Related
Address:
2920 POLO CLUB BLVD, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-17
Type:
Prog Related
Address:
3801 S PARK BLVD, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-16
Type:
Prog Related
Address:
11518 MAPLE BROOK DR, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-07
Type:
Prog Related
Address:
9305 OLD BARDSTOWN RD., LOUISVILLE, KY, 40291
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-29
Type:
Prog Related
Address:
2700 BLANKENBAKER PARKWAY, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$165,400
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$166,695.63
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $165,396
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$165,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$167,088.95
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $165,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State