Name: | STATE ELECTRIC COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1993 (32 years ago) |
Organization Date: | 29 Apr 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0314612 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 42217 |
City: | Crofton |
Primary County: | Christian County |
Principal Office: | 586 E. Princeton St., CROFTON, KY 42217 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE ELECTRIC COMPANY INC CBS BENEFIT PLAN | 2023 | 611238895 | 2024-12-30 | STATE ELECTRIC COMPANY INC | 34 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JUANITA R. CRICK | Director |
Matt L Crick | Director |
Name | Role |
---|---|
AMBER CRICK | Secretary |
Name | Role |
---|---|
AMBER CRICK | Treasurer |
Name | Role |
---|---|
JUANITA R. CRICK | Incorporator |
Name | Role |
---|---|
Matt L Crick | President |
Name | Role |
---|---|
MATT L. CRICK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KY WEST ELECTRIC SERVICE | Inactive | 2016-01-27 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-05 |
Principal Office Address Change | 2025-02-05 |
Annual Report Amendment | 2025-02-05 |
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-12-02 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-23 |
Annual Report | 2022-04-14 |
Annual Report | 2021-03-29 |
Registered Agent name/address change | 2020-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314505702 | 0452110 | 2010-11-09 | 204 WEST MAIN STREET, ELKTON, KY, 42220 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 313818387 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-12-07 |
Case Closed | 2006-12-07 |
Related Activity
Type | Inspection |
Activity Nr | 310125828 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-07-26 |
Case Closed | 2006-07-26 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-11-10 |
Case Closed | 2004-11-10 |
Related Activity
Type | Inspection |
Activity Nr | 308389337 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-08-07 |
Case Closed | 2002-08-07 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-08-06 |
Case Closed | 2002-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5594758906 | 2021-04-30 | 0457 | PPS | 140 College St, Crofton, KY, 42217-8183 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7401777702 | 2020-05-01 | 0457 | PPP | 140 COLLEGE ST, CROFTON, KY, 42217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1136945 | Intrastate Non-Hazmat | 2003-06-05 | 12000 | 2003 | 11 | 1 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 21.00 | $28,085 | $25,000 | 18 | 8 | 2019-09-26 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 39.54 | $13,000 | $3,500 | 17 | 1 | 2017-01-26 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 25.34 | $18,745 | $17,500 | 12 | 5 | 2016-03-31 | Final |
Sources: Kentucky Secretary of State