Search icon

CONTROL POWER MAINTENANCE ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONTROL POWER MAINTENANCE ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1983 (42 years ago)
Organization Date: 22 Jun 1983 (42 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0179099
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2057 MERCER RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 15000

Registered Agent

Name Role
THERESA MILLER Registered Agent

President

Name Role
STEVEN C. STEELE President

Secretary

Name Role
THERESA A. MILLER Secretary

Treasurer

Name Role
THERESA A. MILLER Treasurer

Vice President

Name Role
KEVIN S. MCKUNE Vice President

Director

Name Role
RICHARD C. STEELE Director
STEVEN C. STEELE Director
THERESA A. MILLER Director
GARY MCKUNE Director
RICHARD STEELE Director
JOANN STEELE Director

Incorporator

Name Role
WALTER C. COX, JR. Incorporator

Links between entities

Type:
Headquarter of
Company Number:
883065
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
611026661
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2024-08-13
Annual Report 2024-03-22
Registered Agent name/address change 2023-06-16
Annual Report 2023-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
618745.00
Total Face Value Of Loan:
618745.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-26
Type:
Planned
Address:
1050 LANE ALLEN ROAD, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-17
Type:
Planned
Address:
2150 GEORGETOWN ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$618,745
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$618,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$626,771.5
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $618,745

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 231-0390
Add Date:
1993-01-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State