Search icon

STATE ELECTRIC COMPANY, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 221100
Sponsor’s telephone number 2704248242
Plan sponsor’s address 140 COLLEGE ST, CROFTON, KY, 42217

Plan administrator’s name and address

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

Director

Name Role
JUANITA R. CRICK Director
Matt L Crick Director

Secretary

Name Role
AMBER CRICK Secretary

Treasurer

Name Role
AMBER CRICK Treasurer

Incorporator

Name Role
JUANITA R. CRICK Incorporator

President

Name Role
Matt L Crick President

Registered Agent

Name Role
MATT L. CRICK Registered Agent

Assumed Names

Name Status Expiration Date
KY WEST ELECTRIC SERVICE Inactive 2016-01-27

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314505702 0452110 2010-11-09 204 WEST MAIN STREET, ELKTON, KY, 42220
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-11-09
Case Closed 2010-11-09

Related Activity

Type Inspection
Activity Nr 313818387
310124870 0452110 2006-12-07 175 DAVIS DR, FRANKLIN, KY, 42134
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
305366551 0452110 2006-07-25 322 S COLLEGE ST, FRANKLIN, KY, 42134
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-26
Case Closed 2006-07-26
308389352 0452110 2004-11-10 2005 US HWY 431 S, BEECHMONT, KY, 42323
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
305359820 0452110 2002-08-06 7597 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-07
Case Closed 2002-08-07
303126106 0452110 2002-08-05 1846 LOOP ST, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-06
Case Closed 2002-08-06

Paycheck Protection Program

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
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458527.5
Loan Approval Amount (current) 458527.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crofton, CHRISTIAN, KY, 42217-8183
Project Congressional District KY-01
Number of Employees 22
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462157.51
Forgiveness Paid Date 2022-02-10
7401777702 2020-05-01 0457 PPP 140 COLLEGE ST, CROFTON, KY, 42217
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194695
Loan Approval Amount (current) 194695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROFTON, CHRISTIAN, KY, 42217-0001
Project Congressional District KY-01
Number of Employees 27
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196095.72
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

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)
Legal Name STATE ELECTRIC COMPANY INC
DBA Name -
Physical Address 2519 SOUTH MAIN STREET, MADISONVILLE, KY, 42431, US
Mailing Address 2519 SOUTH MAIN STREET, MADISONVILLE, KY, 42431, US
Phone (270) 821-8242
Fax (270) 821-1094
E-mail -

Safety Measurement System - All Transportation

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

Financial Incentive

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