Search icon

MARRS ELECTRIC, INC.

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 (3 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4QH82 Active Non-Manufacturer 2007-04-12 2024-05-31 2026-08-02 2022-10-28

Contact Information

POC MYRON E. MARRS III
Phone +1 502-361-4466
Fax +1 502-366-3121
Address 140 OUTER LOOP, LOUISVILLE, KY, 40214 5545, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2023 610668779 2024-07-29 MARRS ELECTRIC, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 40214
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2022 610668779 2023-06-20 MARRS ELECTRIC, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 40214
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2021 610668779 2022-07-25 MARRS ELECTRIC, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 40214
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2020 610668779 2021-05-13 MARRS ELECTRIC, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 40214
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2019 610668779 2020-06-18 MARRS ELECTRIC, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 40214
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2018 610668779 2019-07-08 MARRS ELECTRIC, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 40214
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2017 610668779 2018-07-27 MARRS ELECTRIC, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2016 610668779 2017-07-12 MARRS ELECTRIC, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing MYRON E. MARRS, JR.
Valid signature Filed with authorized/valid electronic signature
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2015 610668779 2016-07-05 MARRS ELECTRIC, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing MYRON E. MARRS, JR.
Valid signature Filed with authorized/valid electronic signature
MARRS ELECTRIC, INC. 401(K) RETIREMENT SAVINGS PLAN 2014 610668779 2015-06-23 MARRS ELECTRIC, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing MYRON E. MARRS, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/17/20140717094414P030017053213001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing MYRON E. MARRS, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/01/20131001112709P040014768243001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing MYRON E. MARRS, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/18/20120718115239P030008249362001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545

Plan administrator’s name and address

Administrator’s EIN 610668779
Plan administrator’s name MARRS ELECTRIC, INC.
Plan administrator’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545
Administrator’s telephone number 5023614466

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing MYRON E. MARRS, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/25/20110725113459P030469421888001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545

Plan administrator’s name and address

Administrator’s EIN 610668779
Plan administrator’s name MARRS ELECTRIC, INC.
Plan administrator’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545
Administrator’s telephone number 5023614466

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing MYRON E. MARRS, JR.
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/07/20101007162122P070014946273001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238210
Sponsor’s telephone number 5023614466
Plan sponsor’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545

Plan administrator’s name and address

Administrator’s EIN 610668779
Plan administrator’s name MARRS ELECTRIC, INC.
Plan administrator’s address 140 OUTER LOOP, LOUISVILLE, KY, 402145545
Administrator’s telephone number 5023614466

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing MYRON E. MARRS, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-07
Name of individual signing MYRON E. MARRS, JR.
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2023-03-14
Annual Report 2022-01-15
Annual Report 2021-01-07
Annual Report 2020-01-28
Annual Report Amendment 2019-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316924539 0452110 2014-04-24 3000 ASH AVENUE, PEWEE VALLEY, KY, 40056
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-04-24
Case Closed 2014-04-24
306521568 0452110 2003-08-18 ARNOLD LANE ADJ BLOOMFIELD MIDDLE SCHOOL, BLOOMFIELD, KY, 40008
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-18
Case Closed 2003-08-18
305319667 0452110 2002-06-19 109 E. BROADWAY, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-20
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02
Issuance Date 2002-08-12
Abatement Due Date 2002-06-20
Current Penalty 500.0
Initial Penalty 625.0
Contest Date 2002-09-05
Final Order 2003-03-13
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2002-08-12
Abatement Due Date 2002-08-16
Contest Date 2002-09-05
Final Order 2003-03-13
Nr Instances 1
Nr Exposed 2
304286040 0452110 2001-08-10 1601 UPS DRIVE, LOUISVILLE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-14
Case Closed 2001-08-14

Related Activity

Type Inspection
Activity Nr 304291040
123800401 0452110 1993-08-31 9TH & KENTUCKY, LOUISVILLE, KY, 40201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-31
Case Closed 1993-09-10
115945032 0452110 1992-07-30 J-TOWN HIGH SCHOOL 9600 OLD SIX MILE LN, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-01-18
Case Closed 1993-01-25

Related Activity

Type Complaint
Activity Nr 73116832
Health Yes
2777472 0452110 1987-10-15 300 RING ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-20
Case Closed 1987-10-19
2777944 0452110 1987-10-01 800 ROSE ST., LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-01
Case Closed 1987-10-07
104326442 0452110 1986-07-23 RADISSON HOTEL, GREATER CINCINNATI AIRPORT, CONSTANCE, KY, 41009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-23
Case Closed 1986-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6164727002 2020-04-06 0457 PPP 140 OUTER LOOP, LOUISVILLE, KY, 40214-5545
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505000
Loan Approval Amount (current) 505800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-5545
Project Congressional District KY-03
Number of Employees 53
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 510497.7
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State