Search icon

SECO ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SECO ELECTRIC CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1988 (37 years ago)
Organization Date: 15 Dec 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0252042
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 350 WEST PIKE ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
Al Mundy Director

President

Name Role
Michael Al Mundy President

Incorporator

Name Role
KIMBERLY A. SCHAMER Incorporator
BERTHA M. SCHAMER Incorporator
KATHIE E. SCHAMER Incorporator

Registered Agent

Name Role
AL MUNDY Registered Agent

Vice President

Name Role
David Joesting Vice President

Treasurer

Name Role
Josh Avery Treasurer

Officer

Name Role
Matthew Schamer Officer
Joseph Schamer Officer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-291-3770
Contact Person:
DAVID JOESTING
User ID:
P1600828

Unique Entity ID

Unique Entity ID:
EVGMN6WLASM5
CAGE Code:
6LGF4
UEI Expiration Date:
2026-01-22

Business Information

Division Name:
SECO ELECTRIC CO. INC.
Activation Date:
2025-01-24
Initial Registration Date:
2011-11-21

Commercial and government entity program

CAGE number:
6LGF4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
DAVID JOESTING

Form 5500 Series

Employer Identification Number (EIN):
611150383
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-02-09
Annual Report 2022-04-26
Registered Agent name/address change 2022-04-26

USAspending Awards / Financial Assistance

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:
621000.00
Total Face Value Of Loan:
621000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-07
Type:
Prog Related
Address:
3330 COUGAR PATH, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-29
Type:
Prog Related
Address:
6515 CAMP ERNST RD, BURLINGTON, KY, 41005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-12
Type:
Prog Related
Address:
8100 BURLINGTON PIKE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-05
Type:
Prog Related
Address:
200 WEST 4TH STREET, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-15
Type:
Complaint
Address:
2771 TURKEYFOOT RD, FORT MITCHELL, KY, 41017
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$621,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$621,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$626,801.67
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $621,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State