Search icon

RICK'S ELECTRIC COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICK'S ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 1980 (45 years ago)
Organization Date: 13 Aug 1980 (45 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0148935
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 298, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Chris A Grooms President

Director

Name Role
RICHARD E. BOGGESS, JR. Director
Mike Lampert Director

Incorporator

Name Role
RICHARD E. BOGGESS, JR. Incorporator

Registered Agent

Name Role
JASON W. SIENER Registered Agent

Unique Entity ID

CAGE Code:
5VV39
UEI Expiration Date:
2021-03-03

Business Information

Activation Date:
2020-03-03
Initial Registration Date:
2010-02-05

Commercial and government entity program

CAGE number:
5VV39
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2027-11-08
SAM Expiration:
2023-11-07

Contact Information

POC:
CHRIS GROOMS

Form 5500 Series

Employer Identification Number (EIN):
610975529
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

Former Company Names

Name Action
RICK'S ELECTRIC, INC. Old Name

Filings

Name File Date
Amendment 2024-11-18
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
339300.00
Total Face Value Of Loan:
339300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-31
Type:
Prog Related
Address:
HWY 121 BYPASS, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-30
Type:
Planned
Address:
N. STH ST., MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-26
Type:
Planned
Address:
8TH AND POPULAR STREETS, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-03
Type:
Planned
Address:
7TH & BROADWAY, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$339,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$343,269.35
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $315,549
Utilities: $13,572
Rent: $10,179

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State