Search icon

FAUGHN ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (4 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-545-958
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_60425698
State:
ILLINOIS

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-29
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:
126800.00
Total Face Value Of Loan:
126800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-21
Type:
Unprog Rel
Address:
3994 HINKLEVILLE RD, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-20
Type:
Planned
Address:
U.S. 45 S., PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-06
Type:
Planned
Address:
4813 ALBEN BARKLEY DR., PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-27
Type:
Planned
Address:
5104 HINKLEVILLE RD, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-16
Type:
Planned
Address:
23RD & KY AVE, Paducah, KY, 42001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126800
Current Approval Amount:
126800
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127470.48
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105402.74

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 2024-08-12 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 125

Sources: Kentucky Secretary of State