Search icon

QUALITY ELECTRICAL SERVICES, INC.

Company Details

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

Registered Agent

Name Role
PAUL DIDIO Registered Agent

President

Name Role
Paul Didio President

Director

Name Role
Paul A Didio Director
PAUL DIDIO Director

Incorporator

Name Role
PAUL DIDIO Incorporator

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40229-1440
Project Congressional District KY-03
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18402.22
Forgiveness Paid Date 2021-05-20
1439568409 2021-02-02 0457 PPS 9206 Burlwood Ct, Louisville, KY, 40229-1440
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40229-1440
Project Congressional District KY-03
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18171
Forgiveness Paid Date 2022-01-12

Sources: Kentucky Secretary of State