Search icon

D AND D ELECTRIC COMPANY

Company claim

Is this your business?

Get access!

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 (6 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

Form 5500 Series

Employer Identification Number (EIN):
610994753
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
197535.30
Total Face Value Of Loan:
197535.30
Date:
2020-04-28
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:
185118.00
Total Face Value Of Loan:
185118.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-24
Type:
Prog Related
Address:
WELLINGTON WAY OFFICE PK 535 WELLINGTON WAY, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-15
Type:
Planned
Address:
RUSSEL CAVE & NEW CIRCLE ROAD, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$185,118
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,177.99
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $185,118
Jobs Reported:
17
Initial Approval Amount:
$197,535.3
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,535.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$198,547.33
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $197,532.3
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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