Search icon

STARLIGHT ELECTRIC CO.

Company Details

Name: STARLIGHT ELECTRIC CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1988 (36 years ago)
Organization Date: 04 Nov 1988 (36 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0250589
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2008 FOREST VIEW L, 2008 FOREST VIEW L, lagrange, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Steve Mccarty President

Secretary

Name Role
TERRI MCCARTY Secretary

Director

Name Role
MICHAEL C. MATHENA Director

Registered Agent

Name Role
Richard Steven McCarty Registered Agent

Incorporator

Name Role
MICHAEL C. MATHENA Incorporator

Former Company Names

Name Action
CRESTWOOD ELECTRIC - M - CO. Old Name

Filings

Name File Date
Dissolution 2024-09-06
Annual Report 2024-03-11
Annual Report 2023-03-20
Principal Office Address Change 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2022-03-05
Annual Report 2021-03-30
Annual Report 2020-03-02
Annual Report 2019-04-18
Registered Agent name/address change 2019-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316920446 0452110 2013-11-14 728 GINKO DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-11-15
Case Closed 2014-01-03
313188377 0452110 2009-07-17 651 OVERDALE DR, LOUISVILLE, KY, 40229
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-17
Case Closed 2009-07-17

Related Activity

Type Inspection
Activity Nr 312620966
312616998 0452110 2009-04-21 651 OVERDALE DR, LOUISVILLE, KY, 40229
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-04-21
Case Closed 2014-09-25

Related Activity

Type Inspection
Activity Nr 312616980

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-06-01
Abatement Due Date 2009-06-05
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-06-11
Final Order 2011-08-30
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F04
Issuance Date 2009-06-01
Abatement Due Date 2009-06-05
Contest Date 2009-06-11
Final Order 2011-08-30
Nr Instances 1
Nr Exposed 6
308399906 0452110 2005-05-16 2301 S 3RD ST - EKSTROM LIBRARY, LOUISVILLE, KY, 40208
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-07
Case Closed 2005-12-16

Related Activity

Type Inspection
Activity Nr 308399898

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2005-06-24
Abatement Due Date 2005-06-30
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
308396316 0452110 2005-02-03 1901 S HWY 1793, GOSHEN, KY, 40026
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-02-03
Case Closed 2005-02-03

Related Activity

Type Inspection
Activity Nr 308392570
307562959 0452110 2004-07-21 1627 LUCIA AVE, LOUISVILLE, KY, 40204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-23
Case Closed 2004-08-02

Related Activity

Type Inspection
Activity Nr 307562934
307562975 0452110 2004-07-01 3475 SPURR RD, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-02
Case Closed 2004-07-02

Related Activity

Type Inspection
Activity Nr 307562967
305060998 0452110 2002-02-06 1240 COLONELS DRIVE, BUCKNER, KY, 40010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-06
Case Closed 2002-02-06
304705403 0452110 2002-01-03 2340 HWY 22 EAST, OWENTON, KY, 40359
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-01-03
Case Closed 2002-01-03

Related Activity

Type Inspection
Activity Nr 304704893
302749601 0452110 1999-07-23 1265 MT WASHINGTON RD, TAYLORVILLE, KY, 40071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-07-27
Case Closed 1999-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919947108 2020-04-11 0457 PPP 3613 MATTINGLY RD, BUCKNER, KY, 40010-8803
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) 209000
Loan Approval Amount (current) 209000
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, 40010-8803
Project Congressional District KY-04
Number of Employees 14
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 210643.37
Forgiveness Paid Date 2021-01-28

Sources: Kentucky Secretary of State