Search icon

A-1 ELECTRIC MOTOR SERVICE, INC.

Company claim

Is this your business?

Get access!

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 (3 months 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

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

Form 5500 Series

Employer Identification Number (EIN):
611007526
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
186200.00
Total Face Value Of Loan:
186200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-24
Type:
Planned
Address:
1461 DIXIE HWY, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186200
Current Approval Amount:
186200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187429.43

Reviews Leave a review

This company hasn't received any reviews.

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