Search icon

STARLIGHT ELECTRIC CO.

Company claim

Is this your business?

Get access!

Company Details

Name: STARLIGHT ELECTRIC CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1988 (37 years ago)
Organization Date: 04 Nov 1988 (37 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
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
209000.00
Total Face Value Of Loan:
209000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-14
Type:
Prog Related
Address:
728 GINKO DRIVE, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-17
Type:
Prog Related
Address:
651 OVERDALE DR, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-21
Type:
Unprog Rel
Address:
651 OVERDALE DR, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-05-16
Type:
Prog Related
Address:
2301 S 3RD ST - EKSTROM LIBRARY, LOUISVILLE, KY, 40208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-03
Type:
Prog Related
Address:
1901 S HWY 1793, GOSHEN, KY, 40026
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209000
Current Approval Amount:
209000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
210643.37

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State