Search icon

BRITE WHOLESALE ELECTRIC SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRITE WHOLESALE ELECTRIC SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1985 (41 years ago)
Last Annual Report: 05 Mar 2025 (6 months ago)
Organization Number: 0197370
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1204 HAWKINS DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Bobby L. Priddy President

Director

Name Role
BOBBY L PRIDDY Director
RONNIE PRIDDY Director
LINDA PRIDDY Director
SHARON PRIDDY Director

Incorporator

Name Role
RONNIE PRIDDY Incorporator
LINDA PRIDDY Incorporator

Secretary

Name Role
Sharon Priddy Secretary

Treasurer

Name Role
Sharon Priddy Treasurer

Registered Agent

Name Role
MR. BOBBY PRIDDY Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-737-0290
Contact Person:
BOBBY PRIDDY
User ID:
P0177560

Unique Entity ID

Unique Entity ID:
S5Z6K4EEB625
CAGE Code:
0ZE73
UEI Expiration Date:
2026-02-04

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2002-02-28

Commercial and government entity program

CAGE number:
0ZE73
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
BOBBY L. PRIDDY
Corporate URL:
www.bwesinc.com

Form 5500 Series

Employer Identification Number (EIN):
611065625
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-04
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR15A0030
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-05-25
Description:
ELETRICAL SUPPLY BLANKET PURCHASE AGREEMENT (BPA) FOR THE LOUISVILLE REPAIR STATION (LRS).
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
0029
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
38770.39
Base And Exercised Options Value:
38770.39
Base And All Options Value:
38770.39
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-27
Description:
GFCIS FOR LRS
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
0028
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3185.78
Base And Exercised Options Value:
3185.78
Base And All Options Value:
3185.78
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-17
Description:
ELECTRIC SUPPLIES FOR LRS
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
100.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
100.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$365,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$365,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$367,967.12
Servicing Lender:
Magnolia Bank Incorporated
Use of Proceeds:
Payroll: $365,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 737-0290
Add Date:
2002-11-06
Operation Classification:
Private(Property)
power Units:
6
Drivers:
11
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.95 $33,997 $7,000 31 2 2020-01-30 Final

Sources: Kentucky Secretary of State