Name: | QUALITY ELECTRICAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1993 (32 years ago) |
Organization Date: | 08 Jul 1993 (32 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0317439 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7105 Lorenzo Lane, Louisville, KY 40228 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAUL DIDIO | Registered Agent |
Name | Role |
---|---|
Paul Didio | President |
Name | Role |
---|---|
Paul A Didio | Director |
PAUL DIDIO | Director |
Name | Role |
---|---|
PAUL DIDIO | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-05-14 |
Principal Office Address Change | 2024-05-14 |
Annual Report | 2024-05-14 |
Annual Report | 2023-05-01 |
Annual Report | 2022-07-06 |
Annual Report | 2021-06-22 |
Annual Report | 2020-08-03 |
Annual Report | 2019-04-09 |
Principal Office Address Change | 2019-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4830707000 | 2020-04-04 | 0457 | PPP | 9206 BURLWOOD CT, LOUISVILLE, KY, 40229-1440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1439568409 | 2021-02-02 | 0457 | PPS | 9206 Burlwood Ct, Louisville, KY, 40229-1440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State