Search icon

PARSONS ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 1979 (46 years ago)
Organization Date: 12 Oct 1979 (46 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0141544
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 13038, LEXINGTON, KY 40583-3038
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
T. S. PARSONS Director
JOHN W. GORRELL Director
JO DAWSON Director

Secretary

Name Role
William C Fish Secretary

Incorporator

Name Role
ROBERT M. BECK, JR. Incorporator

President

Name Role
Joseph B Martin President

Registered Agent

Name Role
JOSEPH B. MARTIN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610974997
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
PARSONS TECHNOLOGIES Inactive 2018-07-03
PARSONS ELECTRICAL CONTRACTORS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-03-17
Annual Report 2021-02-09

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:
524700.00
Total Face Value Of Loan:
524700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-18
Type:
Prog Related
Address:
150 N EAGLE CREEK DR, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-07-07
Type:
Prog Related
Address:
US HWY 27 BYPASS & 169, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-20
Type:
Prog Related
Address:
2448 MACKINWOOD, LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-05
Type:
Prog Related
Address:
300 N MAIN ST, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-05
Type:
Prog Related
Address:
1017 & 1021 MAJESTIC, LEXINGTON, KY, 40513
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
524700
Current Approval Amount:
524700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
530148.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 253-2195
Add Date:
2001-04-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State