Search icon

CITY ELECTRIC MOTOR COMPANY OF LEXINGTON

Company Details

Name: CITY ELECTRIC MOTOR COMPANY OF LEXINGTON
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1980 (45 years ago)
Organization Date: 25 Apr 1980 (45 years ago)
Last Annual Report: 04 Feb 2025 (25 days ago)
Organization Number: 0146258
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 631 KENNEDY RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. DAVID BAILEY Registered Agent

Director

Name Role
THOMAS D. BAILEY Director
R. DAVID BAILEY Director
NEVA H. BAILEY Director
Ronald David Bailey Director

Incorporator

Name Role
THOMAS D. BAILEY Incorporator
R. DAVID BAILEY Incorporator

President

Name Role
Ronald David Bailey President

Secretary

Name Role
Ronald David Bailey Secretary

Treasurer

Name Role
Ronald David Bailey Treasurer

Vice President

Name Role
Ronald David Bailey Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-13
Annual Report 2020-03-19
Annual Report 2019-05-30
Annual Report 2018-04-10
Annual Report 2017-05-24
Annual Report 2016-06-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V596P85004 2008-04-01 2008-04-01 2008-04-01
Unique Award Key CONT_AWD_V596P85004_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMPLETE REBUILD OF PUMP AND MOTOR FOR HEATING AND
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient CITY ELECTRIC MOTOR COMPANY OF LEXINGTON
UEI LU9GLK3J1LD1
Legacy DUNS 024018319
Recipient Address 631 KENNEDY RD, LEXINGTON, 405111820, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919984 0452110 2013-10-30 631 KENNEDY RD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-10-30
Case Closed 2013-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710367005 2020-04-06 0457 PPP 631 KENNEDY RD, LEXINGTON, KY, 40511-1820
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169200
Loan Approval Amount (current) 169200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-1820
Project Congressional District KY-06
Number of Employees 15
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170704
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State