Search icon

D AND D ELECTRIC COMPANY

Company Details

Name: D AND D ELECTRIC COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1981 (44 years ago)
Organization Date: 05 Oct 1981 (44 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0160524
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 116 A MACARTHUR CT., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
DOUG WALKER Director
Amy S Walker Director

Registered Agent

Name Role
AMY S. WALKER Registered Agent

President

Name Role
Aaron Justin Walker President

Secretary

Name Role
Amy S Walker Secretary

Vice President

Name Role
Warren Douglas Walker Vice President

Incorporator

Name Role
DOUG WALKER Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-05-18
Annual Report 2021-02-09
Annual Report 2020-02-26
Annual Report 2019-07-11
Annual Report 2018-07-25
Annual Report 2017-04-19
Annual Report 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122130 0452110 2006-08-24 WELLINGTON WAY OFFICE PK 535 WELLINGTON WAY, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-24
Case Closed 2006-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9002897204 2020-04-28 0457 PPP 116 MACARTHUR CT, NICHOLASVILLE, KY, 40356-6903
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185118
Loan Approval Amount (current) 185118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-6903
Project Congressional District KY-06
Number of Employees 19
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186177.99
Forgiveness Paid Date 2020-11-25
3834898304 2021-01-22 0457 PPS 116 MacArthur Ct, Nicholasville, KY, 40356-6903
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197535.3
Loan Approval Amount (current) 197535.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-6903
Project Congressional District KY-06
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 198547.33
Forgiveness Paid Date 2021-08-04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 16.42 $70,900 $10,500 18 3 2019-12-12 Final

Sources: Kentucky Secretary of State