Search icon

WILLIAMS ELECTRIC CONTRACTING, INC.

Company Details

Name: WILLIAMS ELECTRIC CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1988 (36 years ago)
Organization Date: 28 Dec 1988 (36 years ago)
Last Annual Report: 07 Apr 2024 (a year ago)
Organization Number: 0252580
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 335 BRUSHEY FORK RD, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Philip Williams President

Director

Name Role
Philip Williams Director
Ethel A Williams Director
PHILLIP WILLIAMS Director
ETHEL WILLIAMS Director

Registered Agent

Name Role
PHILLIP WILLIAMS Registered Agent

Incorporator

Name Role
PHILLIP WILLIAMS Incorporator
ETHEL WILLIAMS Incorporator

Secretary

Name Role
Ethel A Williams Secretary

Vice President

Name Role
Ethel A Williams Vice President

Filings

Name File Date
Annual Report 2024-04-07
Annual Report 2023-05-04
Annual Report 2022-05-19
Annual Report 2021-06-03
Annual Report 2020-06-24
Annual Report 2019-06-24
Annual Report 2018-06-27
Annual Report 2017-06-27
Annual Report 2016-06-28
Principal Office Address Change 2016-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364762 0452110 2002-08-13 7199 KY ROUTE 80, LANGLEY, KY, 41645
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-08-13
Case Closed 2002-10-15

Related Activity

Type Inspection
Activity Nr 305318503

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-09-25
Abatement Due Date 2002-10-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6946818605 2021-03-23 0457 PPS 335 N Brushy Frk, Salyersville, KY, 41465-7162
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45315
Loan Approval Amount (current) 45315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27888
Servicing Lender Name The Salyersville National Bank
Servicing Lender Address 43 E Maple St, SALYERSVILLE, KY, 41465
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salyersville, MAGOFFIN, KY, 41465-7162
Project Congressional District KY-05
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27888
Originating Lender Name The Salyersville National Bank
Originating Lender Address SALYERSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45549.64
Forgiveness Paid Date 2021-09-29
8947697001 2020-04-09 0457 PPP 335 Brushy Fork Rd, SALYERSVILLE, KY, 41465-7162
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45315
Loan Approval Amount (current) 45315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27888
Servicing Lender Name The Salyersville National Bank
Servicing Lender Address 43 E Maple St, SALYERSVILLE, KY, 41465
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALYERSVILLE, MAGOFFIN, KY, 41465-7162
Project Congressional District KY-05
Number of Employees 10
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27888
Originating Lender Name The Salyersville National Bank
Originating Lender Address SALYERSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45617.93
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State