Search icon

SHIELDS ELECTRIC CO.

Company Details

Name: SHIELDS ELECTRIC CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 1989 (36 years ago)
Organization Date: 26 Sep 1989 (36 years ago)
Last Annual Report: 23 May 2022 (3 years ago)
Organization Number: 0263601
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4350 ROBARDS LN STE C, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
DEAN SHIELDS Incorporator
TERRY LYNN SHIELDS Incorporator

Director

Name Role
DEAN SHIELDS Director

Registered Agent

Name Role
BRIAN SHIELDS Registered Agent

President

Name Role
Brian Shields President

Secretary

Name Role
David Wilke Secretary

Treasurer

Name Role
Brian Shields Treasurer

Vice President

Name Role
David Wilke Vice President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-23
Registered Agent name/address change 2022-05-23
Annual Report 2021-07-14
Principal Office Address Change 2021-01-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
87000.00
Total Face Value Of Loan:
87000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-16
Type:
Prog Related
Address:
937 PHILLIPS LANE, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87000
Current Approval Amount:
87000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87959.42

Sources: Kentucky Secretary of State