Search icon

A-1 ELECTRIC MOTOR SERVICE, INC.

Company Details

Name: A-1 ELECTRIC MOTOR SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1982 (43 years ago)
Organization Date: 02 Apr 1982 (43 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0165684
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1461 DIXIE HWY., PARK HILLS, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A-1 ELECTRIC MOTOR SERVICE, INC. 401(K) PLAN 2023 611007526 2024-05-07 A-1 ELECTRIC MOTOR SERVICE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 8592911351
Plan sponsor’s address 1461 DIXIE HWY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing KELLY SCHUETZ
Valid signature Filed with authorized/valid electronic signature
A-1 ELECTRIC MOTOR SERVICE, INC. 401(K) PLAN 2022 611007526 2023-10-05 A-1 ELECTRIC MOTOR SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 8592911351
Plan sponsor’s address 1461 DIXIE HWY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing KELLY SCHUETZ
Valid signature Filed with authorized/valid electronic signature
A-1 ELECTRIC MOTOR SERVICE, INC. 401(K) PLAN 2021 611007526 2022-07-11 A-1 ELECTRIC MOTOR SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 8592911351
Plan sponsor’s address 1461 DIXIE HWY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing STEVEN A SCHUETZ
Valid signature Filed with authorized/valid electronic signature
A-1 ELECTRIC MOTOR SERVICE, INC. 401(K) PLAN 2020 611007526 2021-04-17 A-1 ELECTRIC MOTOR SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 8592911351
Plan sponsor’s address 1461 DIXIE HWY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2021-04-17
Name of individual signing STEVEN A SCHUETZ
Valid signature Filed with authorized/valid electronic signature
A-1 ELECTRIC MOTOR SERVICE, INC. 401(K) PLAN 2019 611007526 2020-04-22 A-1 ELECTRIC MOTOR SERVICE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 8592911351
Plan sponsor’s address 1461 DIXIE HWY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing STEVEN A SCHUETZ
Valid signature Filed with authorized/valid electronic signature
A-1 ELECTRIC MOTOR SERVICE, INC. 401(K) PLAN 2018 611007526 2019-04-01 A-1 ELECTRIC MOTOR SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 8592911351
Plan sponsor’s address 1461 DIXIE HWY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing STEVEN A SCHUETZ
Valid signature Filed with authorized/valid electronic signature
A-1 ELECTRIC MOTOR SERVICE, INC. 401(K) PLAN 2017 611007526 2018-02-07 A-1 ELECTRIC MOTOR SERVICE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 333410
Sponsor’s telephone number 8592911351
Plan sponsor’s address 1461 DIXIE HWY, PARK HILLS, KY, 41011

Signature of

Role Plan administrator
Date 2018-02-07
Name of individual signing STEVEN A SCHUETZ
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KELLY SCHUETZ Registered Agent

Treasurer

Name Role
Steven Ross Treasurer

President

Name Role
Kelly Beth Schuetz President

Secretary

Name Role
Kelly Beth Schuetz Secretary

Vice President

Name Role
Kelly Beth Schuetz Vice President

Director

Name Role
THOMAS J. SCHUETZ Director

Incorporator

Name Role
THOMAS J. SCHUETZ Incorporator

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-05-25
Annual Report 2023-03-15
Registered Agent name/address change 2022-11-10
Annual Report 2022-04-06
Annual Report 2021-04-05
Annual Report 2020-02-24
Annual Report 2019-01-08
Annual Report Amendment 2018-08-11
Annual Report 2018-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302080056 0452110 1998-04-24 1461 DIXIE HWY, COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-24
Case Closed 1998-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1404987802 2020-05-21 0457 PPP 1461 DIXIE HWY, PARK HILLS, KY, 41011-2816
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186200
Loan Approval Amount (current) 186200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARK HILLS, KENTON, KY, 41011-2816
Project Congressional District KY-04
Number of Employees 14
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187429.43
Forgiveness Paid Date 2021-01-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 60.78
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 55.24

Sources: Kentucky Secretary of State