Search icon

RICK'S ELECTRIC COMPANY, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EVDYDWDSHMY5 2023-11-07 15 ELECTRIC DR, MAYFIELD, KY, 42066, 1177, USA P.O. BOX 298, MAYFIELD, KY, 42066, 0023, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-11-08
Initial Registration Date 2010-02-05
Entity Start Date 1969-08-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 238210
Product and Service Codes N059, N062, S112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS GROOMS
Role PRESIDENT
Address P.O. BOX 298, 15 ELECTRIC DRIVE, MAYFIELD, KY, 42066, 0023, USA
Title ALTERNATE POC
Name CHRIS GROOMS
Role PRESIDENT
Address P.O. BOX 298, 15 ELECTRIC DRIVE, MAYFIELD, KY, 42066, 0023, USA
Government Business
Title PRIMARY POC
Name CHRIS GROOMS
Address P.O. BOX 298, MAYFIELD, KY, 42066, 0023, USA
Title ALTERNATE POC
Name CHRIS GROOMS
Role PRESIDENT
Address P.O. BOX 298, MAYFIELD, KY, 42066, USA
Past Performance
Title PRIMARY POC
Name RICK BOGGESS
Address P.O. BOX 298, MAYFIELD, KY, 42066, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICK'S ELECTRIC, INC. PROFIT SHARING PLAN AND TRUST 2017 610975529 2018-04-19 RICK'S ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-09-01
Business code 238210
Sponsor’s telephone number 2702471844
Plan sponsor’s address 15 ELECTRIC DR, MAYFIELD, KY, 420661177

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing GRETTA ROSE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-19
Name of individual signing GRETTA ROSE
Valid signature Filed with authorized/valid electronic signature
RICK'S ELECTRIC, INC. PROFIT SHARING PLAN AND TRUST 2017 610975529 2018-09-05 RICK'S ELECTRIC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-09-01
Business code 238210
Sponsor’s telephone number 2702471844
Plan sponsor’s address 15 ELECTRIC DR, MAYFIELD, KY, 420661177

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing GRETTA ROSE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-05
Name of individual signing GRETTA ROSE
Valid signature Filed with authorized/valid electronic signature
RICK'S ELECTRIC, INC. PROFIT SHARING PLAN AND TRUST 2016 610975529 2018-02-20 RICK'S ELECTRIC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-09-01
Business code 238210
Sponsor’s telephone number 2702471844
Plan sponsor’s address 15 ELECTRIC DR, MAYFIELD, KY, 420661177

Signature of

Role Plan administrator
Date 2018-02-20
Name of individual signing GRETTA ROSE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-20
Name of individual signing GRETTA ROSE
Valid signature Filed with authorized/valid electronic signature
RICK'S ELECTRIC, INC. PROFIT SHARING PLAN AND TRUST 2015 610975529 2016-10-24 RICK'S ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-09-01
Business code 238210
Sponsor’s telephone number 2702471844
Plan sponsor’s address P.O. BOX 298, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2016-10-24
Name of individual signing GRETTA ROSE
Valid signature Filed with authorized/valid electronic signature
RICK'S ELECTRIC, INC. PROFIT SHARING PLAN AND TRUST 2014 610975529 2015-12-18 RICK'S ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-09-01
Business code 238210
Sponsor’s telephone number 2702471844
Plan sponsor’s address P.O. BOX 298, 15 ELECTRIC DRIVE, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2015-12-18
Name of individual signing GRETTA ROSE
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-06-08
Annual Report 2019-05-29
Annual Report 2018-04-03
Amendment 2017-07-07
Annual Report 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307082487 0452110 2005-03-31 HWY 121 BYPASS, MAYFIELD, KY, 42066
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-31
Case Closed 2005-03-31

Related Activity

Type Inspection
Activity Nr 308397363
104291455 0452110 1989-03-30 N. STH ST., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-30
Case Closed 1989-05-05
18576793 0452110 1987-03-26 8TH AND POPULAR STREETS, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 1987-04-21
Abatement Due Date 1987-04-27
Nr Instances 2
Nr Exposed 1
18604009 0452110 1985-09-03 7TH & BROADWAY, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-03
Case Closed 1985-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2058227101 2020-04-10 0457 PPP 15 ELECTRIC DR, MAYFIELD, KY, 42066-1177
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339300
Loan Approval Amount (current) 339300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-1177
Project Congressional District KY-01
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343269.35
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State