Search icon

MIDLAND ELECTRIC COMPANY

Company Details

Name: MIDLAND ELECTRIC COMPANY
Legal type: Kentucky Corporation
Status: Active
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: 05 Mar 2025 (3 months ago)
Organization Number: 0250621
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 8003 VINE CREST AVE., STE. 6, LOUISVILLE, KY 402224695
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
John Carroll President

Registered Agent

Name Role
John Carroll Registered Agent

Director

Name Role
ROBERT A. HEATH Director

Incorporator

Name Role
ROBERT A. HEATH Incorporator

Former Company Names

Name Action
WS, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-28
Registered Agent name/address change 2023-06-20
Annual Report 2023-06-20
Annual Report 2022-07-20

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
301300.00
Total Face Value Of Loan:
301300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-06
Type:
Unprog Rel
Address:
1127-1157 SOUTH 17TH ST., LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-24
Type:
Prog Related
Address:
324 E MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-18
Type:
Prog Related
Address:
400 MAIN ST, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-21
Type:
Prog Related
Address:
2735 CRITTENDEN DRIVE, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-21
Type:
Prog Related
Address:
333 EAST MAIN STREET, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
316600
Current Approval Amount:
316600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318877.76

Sources: Kentucky Secretary of State