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 (21 days 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

Registered Agent

Name Role
RONALD G. HARDING Registered Agent

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

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

Sources: Kentucky Secretary of State