Search icon

WHITEHOUSE ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITEHOUSE ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1986 (39 years ago)
Organization Date: 06 May 1986 (39 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Organization Number: 0214764
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 109 CARLEY DRIVE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Gerald Williams President

Director

Name Role
KENNETH STURGILL Director
HOWARD WHITEHOUSE Director
THOMAS K. STURGILL Director
Gerald Williams Director
Jerry Bailey Director

Secretary

Name Role
JERRY 40324 BAILEY Secretary

Vice President

Name Role
Jerry 40324 Bailey Vice President

Incorporator

Name Role
H. HOWELL BRADY, JR. Incorporator

Registered Agent

Name Role
GERALD WILLIAMS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611098827
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-16
Annual Report 2022-06-07
Annual Report 2021-05-19
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
144827.02
Total Face Value Of Loan:
144827.02
Date:
2020-04-09
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:
144827.02
Total Face Value Of Loan:
144827.02

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-10
Type:
Unprog Rel
Address:
1919 BRYNELL DRIVE, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-11-09
Type:
Prog Related
Address:
130 MCCLELLAN CIRCLE, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-12
Type:
Prog Related
Address:
160 CORPORATE DR, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-23
Type:
Prog Related
Address:
520 TAYLORSVILLE RD, TAYLORSVILLE, KY, 40071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-02
Type:
Prog Related
Address:
401 E HODGENVILLE AVE, GREENSBURG, KY, 42743
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144827.02
Current Approval Amount:
144827.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145700.01
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144827.02
Current Approval Amount:
144827.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145535.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 603-4682
Add Date:
1996-07-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State