Search icon

MARRS ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARRS ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1966 (59 years ago)
Organization Date: 30 Jun 1966 (59 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0117606
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 695 N Bardstown Rd, Mt Washington, KY 40047
Place of Formation: KENTUCKY

Vice President

Name Role
M E Marrs Jr. Vice President

Registered Agent

Name Role
MYRON E. MARRS III Registered Agent

Secretary

Name Role
Myron E Marrs III Secretary

Incorporator

Name Role
BETTY RUTH MARRS Incorporator
MYRON E. MARRS Incorporator

President

Name Role
Myron E Marrs III President

Director

Name Role
Myron E Marrs III Director
M E Marrs, Jr. Director

Unique Entity ID

CAGE Code:
4QH82
UEI Expiration Date:
2020-10-15

Business Information

Activation Date:
2019-10-16
Initial Registration Date:
2007-04-12

Commercial and government entity program

CAGE number:
4QH82
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-08-02
SAM Expiration:
2022-10-28

Contact Information

POC:
MYRON E. MARRS III

Form 5500 Series

Employer Identification Number (EIN):
610668779
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

Former Company Names

Name Action
M. E. MARRS ELECTRIC COMPANY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
MECCO Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-03
Principal Office Address Change 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report 2024-03-02
Annual Report Amendment 2023-04-15

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:
505000.00
Total Face Value Of Loan:
505800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-24
Type:
Prog Related
Address:
3000 ASH AVENUE, PEWEE VALLEY, KY, 40056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-18
Type:
Prog Related
Address:
ARNOLD LANE ADJ BLOOMFIELD MIDDLE SCHOOL, BLOOMFIELD, KY, 40008
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-19
Type:
Prog Related
Address:
109 E. BROADWAY, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-10
Type:
Prog Related
Address:
1601 UPS DRIVE, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-31
Type:
Prog Related
Address:
9TH & KENTUCKY, LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$505,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$505,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$510,497.7
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $505,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State