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 (36 years ago)
Organization Date: 04 Nov 1988 (36 years ago)
Last Annual Report: 05 Mar 2025 (a month 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
Annual Report 2021-03-19
Annual Report 2020-04-01
Annual Report 2019-06-18
Annual Report 2018-05-25
Annual Report 2017-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315262758 0452110 2011-04-06 1127-1157 SOUTH 17TH ST., LOUISVILLE, KY, 40210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Case Closed 2011-04-21

Related Activity

Type Inspection
Activity Nr 315262717
313737579 0452110 2010-02-24 324 E MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-02-24
Case Closed 2010-02-24

Related Activity

Type Inspection
Activity Nr 309586402
309218212 0452110 2005-10-18 400 MAIN ST, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-18
Case Closed 2005-10-18

Related Activity

Type Inspection
Activity Nr 309218220
305914939 0452110 2003-04-21 333 EAST MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-21
Case Closed 2003-04-21

Related Activity

Type Inspection
Activity Nr 305914913
306513631 0452110 2003-04-21 2735 CRITTENDEN DRIVE, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-21
Case Closed 2003-04-21

Related Activity

Type Inspection
Activity Nr 305362683
305059115 0452110 2002-04-09 9940 CORPORATE CAMPUS DR, LOUISVILLE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-09
Case Closed 2002-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3350807100 2020-04-11 0457 PPP 8003 VINE CREST AVE SUITE 6, LOUISVILLE, KY, 40222-4651
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316600
Loan Approval Amount (current) 316600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4651
Project Congressional District KY-03
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318877.76
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State