Search icon

STATE ELECTRIC COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
611238895
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
458527.50
Total Face Value Of Loan:
458527.50
Date:
2020-05-03
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:
194695.00
Total Face Value Of Loan:
194695.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-09
Type:
Prog Related
Address:
204 WEST MAIN STREET, ELKTON, KY, 42220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-07
Type:
Prog Related
Address:
175 DAVIS DR, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-25
Type:
Prog Related
Address:
322 S COLLEGE ST, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-11-10
Type:
Prog Related
Address:
2005 US HWY 431 S, BEECHMONT, KY, 42323
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-06
Type:
Prog Related
Address:
7597 RUSSELLVILLE RD, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194695
Current Approval Amount:
194695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196095.72
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458527.5
Current Approval Amount:
458527.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
462157.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 821-1094
Add Date:
2003-06-05
Operation Classification:
Priv. Pass. (Business)
power Units:
11
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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