Search icon

FAUGHN ELECTRIC, INC.

Headquarter

Company Details

Name: FAUGHN ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1982 (43 years ago)
Organization Date: 07 Apr 1982 (43 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0165785
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 5980 OLD MAYFIELD RD., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of FAUGHN ELECTRIC, INC., ALABAMA 000-545-958 ALABAMA
Headquarter of FAUGHN ELECTRIC, INC., ILLINOIS CORP_60425698 ILLINOIS

President

Name Role
Ronald G Harding President

Secretary

Name Role
Natalie E Harding Secretary

Director

Name Role
GARY L. FAUGHN Director
RANDALL BOGGESS Director

Incorporator

Name Role
GARY L. FAUGHN Incorporator
RANDALL BOGGESS Incorporator

Registered Agent

Name Role
RONALD G. HARDING Registered Agent

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-12
Annual Report 2020-02-24
Annual Report 2019-04-18
Annual Report 2018-04-17
Annual Report 2017-04-18
Annual Report 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123797417 0452110 1994-03-21 3994 HINKLEVILLE RD, PADUCAH, KY, 42001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-21
Case Closed 1994-05-09

Related Activity

Type Inspection
Activity Nr 123797375

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 30
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-04-15
Abatement Due Date 1994-05-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-25
Nr Instances 1
Nr Exposed 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-04-15
Abatement Due Date 1994-05-25
Nr Instances 1
Nr Exposed 4
104304043 0452110 1989-11-20 U.S. 45 S., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-20
Case Closed 1989-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1989-12-06
Abatement Due Date 1989-12-12
Nr Instances 1
Nr Exposed 2
104310503 0452110 1989-04-06 4813 ALBEN BARKLEY DR., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-04-28
Abatement Due Date 1989-06-08
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-04-28
Abatement Due Date 1989-06-08
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-04-28
Abatement Due Date 1989-06-08
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-04-28
Abatement Due Date 1989-06-08
Nr Instances 2
Nr Exposed 2
2779817 0452110 1988-04-27 5104 HINKLEVILLE RD, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1988-05-05
13926084 0452110 1983-09-16 23RD & KY AVE, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-16
Case Closed 1983-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-09-28
Abatement Due Date 1983-10-03
Nr Instances 1
13926035 0452110 1983-08-29 3235 PARK AVE, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-29
Case Closed 1983-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4079017302 2020-04-29 0457 PPP 5980 OLD MAYFIELD RD, PADUCAH, KY, 42003-9296
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126800
Loan Approval Amount (current) 126800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-9296
Project Congressional District KY-01
Number of Employees 8
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127470.48
Forgiveness Paid Date 2020-11-12
9121068506 2021-03-12 0457 PPS 5980 Old Mayfield Rd, Paducah, KY, 42003-9296
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-9296
Project Congressional District KY-01
Number of Employees 8
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105402.74
Forgiveness Paid Date 2021-08-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-12 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 125

Sources: Kentucky Secretary of State