Search icon

BILL MUDD ELECTRIC CO.

Company Details

Name: BILL MUDD ELECTRIC CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1986 (38 years ago)
Organization Date: 12 Dec 1986 (38 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0222920
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P. O. BOX 115, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM G. MUDD Director
Frederick Mudd Director
Sara Mudd Director
Tabatha Huff Director

Incorporator

Name Role
WILLIAM G. MUDD Incorporator

Registered Agent

Name Role
FREDERICK MUDD Registered Agent

President

Name Role
Frederick Mudd President

Vice President

Name Role
Sara Mudd Vice President

Secretary

Name Role
Tabatha Huff Secretary

Filings

Name File Date
Registered Agent name/address change 2025-01-29
Registered Agent name/address change 2024-04-17
Annual Report Amendment 2024-04-17
Annual Report 2024-02-28
Annual Report 2023-04-10
Annual Report 2022-03-09
Annual Report 2021-02-22
Annual Report 2020-02-21
Annual Report 2019-04-18
Annual Report 2018-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316531243 0452110 2012-11-29 1600 RIVER ROAD, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-29
Case Closed 2012-11-30

Related Activity

Type Inspection
Activity Nr 316531219
315591230 0452110 2012-01-31 225 ROBINBROOK BLVD., ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-04-09
Case Closed 2012-04-11

Related Activity

Type Inspection
Activity Nr 315591461
312477664 0452110 2008-09-26 4080 NICHOLASVILLE RD, NICHOLASVILLE, KY, 40391
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-28
Case Closed 2008-09-28

Related Activity

Type Inspection
Activity Nr 311299895
307080036 0452110 2004-02-03 1 AUDUBON PLAZA DR, LOUISVILLE, KY, 40217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-03
Case Closed 2004-02-03

Related Activity

Type Inspection
Activity Nr 307079590
305910457 0452110 2003-10-23 10300 BROWNSBORO RD, LOUISVILLE, KY, 40241
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-23
Case Closed 2003-10-23

Related Activity

Type Inspection
Activity Nr 307075895
306522459 0452110 2003-09-08 1 AUDUBON PLAZA DRIVE, LOUISVILLE, KY, 40217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-08
Case Closed 2003-09-08

Related Activity

Type Inspection
Activity Nr 306521238
306518713 0452110 2003-07-22 4233 - 4241 HANEY WAY, LOUISVILLE, KY, 40272
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-07-22
Case Closed 2003-07-22

Related Activity

Type Inspection
Activity Nr 306518705
305358756 0452110 2002-05-29 4001 DUTCHMANS LANE, LOUISVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-29
Case Closed 2002-05-29
304695851 0452110 2001-12-12 4901 MUDD LANE, LOUISVILLE, KY, 40229
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-12
Case Closed 2001-12-12

Related Activity

Type Inspection
Activity Nr 304703655
123790453 0452110 1994-07-01 3701 HURSTBOURNE RIDGE BLVD., JEFFERSONTOWN, KY, 40299
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-01
Case Closed 1994-07-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-02
Case Closed 1989-07-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-15
Case Closed 1987-06-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-12
Case Closed 1984-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4900697006 2020-04-04 0457 PPP 4532 OLD LAGRANGE RD, BUCKNER, KY, 40010-9502
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 569900
Loan Approval Amount (current) 569900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCKNER, OLDHAM, KY, 40010-9502
Project Congressional District KY-04
Number of Employees 53
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 574724.63
Forgiveness Paid Date 2021-02-16

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 13.63 $46,778 $25,000 40 8 2015-12-10 Final

Sources: Kentucky Secretary of State