Search icon

CAYE ELECTRIC COMPANY

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 (8 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAYE ELECTRIC COMPANY CBS BENEFIT PLAN 2023 610909204 2024-12-30 CAYE ELECTRIC COMPANY 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-02-01
Business code 238210
Sponsor’s telephone number 5024258918
Plan sponsor’s address 8015 CATHERINE LANE #5, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-04-19
Annual Report 2018-08-08
Annual Report 2017-06-20
Annual Report 2016-07-26
Annual Report 2015-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122064 0452110 2006-08-16 2920 POLO CLUB BLVD, LEXINGTON, KY, 40505
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-16
Case Closed 2006-08-16

Related Activity

Type Inspection
Activity Nr 309586451
308978949 0452110 2005-05-17 3801 S PARK BLVD, LOUISVILLE, KY, 40219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-17
Case Closed 2005-05-17

Related Activity

Type Inspection
Activity Nr 308730738
307076018 0452110 2003-12-16 11518 MAPLE BROOK DR, LOUISVILLE, KY, 40241
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-05
Case Closed 2004-01-05

Related Activity

Type Inspection
Activity Nr 307079160
305360042 0452110 2002-10-07 9305 OLD BARDSTOWN RD., LOUISVILLE, KY, 40291
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-07
Case Closed 2002-10-07
305362238 0452110 2002-05-29 2700 BLANKENBAKER PARKWAY, LOUISVILLE, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-29
Case Closed 2002-05-29
14776975 0452110 1984-05-18 ELIZABETHTOWN COMMUNITY COLLEGE COLLEGE STREET, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-18
Case Closed 1984-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5093928301 2021-01-25 0457 PPS 8015 Catherine Ln Ste 5, Louisville, KY, 40222-4672
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165400
Loan Approval Amount (current) 165400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4672
Project Congressional District KY-03
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 166695.63
Forgiveness Paid Date 2021-11-08
9607127101 2020-04-15 0457 PPP 8015 CATHERINE LN, LOUISVILLE, KY, 40222-4631
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165900
Loan Approval Amount (current) 165900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4631
Project Congressional District KY-03
Number of Employees 10
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 167088.95
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State