Search icon

STUECKER ELECTRIC, INCORPORATED

Company Details

Name: STUECKER ELECTRIC, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1985 (40 years ago)
Organization Date: 13 May 1985 (40 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0201547
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 417 E. DIXIE AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TK3JM1E2J599 2024-11-01 417 E DIXIE AVE, ELIZABETHTOWN, KY, 42701, 1162, USA P.O. BOX 1384, ELIZABETHTOWN, KY, 42702, 1384, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-06
Initial Registration Date 2010-08-23
Entity Start Date 1985-05-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes H162, J062, K059, K061, K062, L062, N059, N061, N062, S112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BELINDA G STUECKER
Role VICE PRESIDENT/SECRETARY-TREASURER
Address P.O. BOX 1384., ELIZABETHTOWN, KY, 42702, 1384, USA
Government Business
Title PRIMARY POC
Name PAUL J STUECKER
Role PRESIDENT
Address P.O. BOX 1384, ELIZABETHTOWN, KY, 42702, 1384, USA
Past Performance Information not Available

President

Name Role
Paul J Stuecker President

Secretary

Name Role
Belinda G Stuecker Secretary

Treasurer

Name Role
Belinda G Stuecker Treasurer

Vice President

Name Role
Belinda G Stuecker Vice President

Director

Name Role
PAUL J. STUECKER Director
BELINDA G. STUECKER Director

Incorporator

Name Role
PAUL J. STUECKER Incorporator
BELINDA G. STUECKER Incorporator

Registered Agent

Name Role
PAUL J. STUECKER Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Registered Agent name/address change 2019-04-18
Principal Office Address Change 2019-04-18
Annual Report 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9591127106 2020-04-15 0457 PPP 1832 BACON CREEK RD, ELIZABETHTOWN, KY, 42701-8314
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73217.5
Loan Approval Amount (current) 73217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-1000
Project Congressional District KY-02
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73766.63
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State