Search icon

STORY ELECTRICAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STORY ELECTRICAL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1992 (33 years ago)
Organization Date: 17 Apr 1992 (33 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0299521
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 6335 HILL CHAPEL RD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 100

Treasurer

Name Role
RACHEL D McCOART Treasurer

Vice President

Name Role
WILLIAM KIP DENKINS Vice President

Incorporator

Name Role
LARRY G. KELLEY Incorporator

Registered Agent

Name Role
GLENDA M. STORY Registered Agent

President

Name Role
GLENDA M. STORY President

Secretary

Name Role
RACHEL D McCOART Secretary

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CFHCHZL9RHM5
CAGE Code:
41XA9
UEI Expiration Date:
2026-02-25

Business Information

Division Name:
ELECTRICAL
Activation Date:
2025-02-27
Initial Registration Date:
2005-07-13

Form 5500 Series

Employer Identification Number (EIN):
611221439
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-07
Annual Report 2022-06-28
Annual Report 2021-03-30
Annual Report 2020-03-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-24
Type:
Unprog Rel
Address:
1400 BROADWAY, PADUCAH, KY, 42002
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-04-03
Type:
Prog Related
Address:
625 CEDAR STREET, PROVIDENCE, KY, 42450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-02
Type:
Unprog Rel
Address:
225 MEDICAL CENTER DR., PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-30
Type:
Planned
Address:
KY OAKS MALL, HWY 60 W, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-25
Type:
Planned
Address:
HWY 60 W, KY OAKS MALL, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 534-1659
Add Date:
2005-11-21
Operation Classification:
Private(Property)
power Units:
28
Drivers:
20
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State