Search icon

KNIGHT ELECTRIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KNIGHT ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1993 (32 years ago)
Organization Date: 03 Sep 1993 (32 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0319825
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: P O BOX 426, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 10000

Secretary

Name Role
Randy Harris Secretary

Treasurer

Name Role
Randy Harris Treasurer

Vice President

Name Role
Randy Harris Vice President

Director

Name Role
Randy Harris Director
Ricky Thurston Director
KENNETH KNIGHT Director

President

Name Role
Ricky Thurston President

Incorporator

Name Role
KENNETH KNIGHT Incorporator

Registered Agent

Name Role
RICKY THURSTON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
893862
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
611246952
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
LOGAN WHOLESALE SUPPLY Inactive -
KNIGHT ELECTRIC HEATING & COLLING Inactive 2020-04-20
KT TANKS Inactive 2019-08-05
HIGH TECH RESOURCES Inactive 2018-07-15

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-03-01
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-21
Type:
Prog Related
Address:
105 GARRETT LANE, OAK GROVE, KY, 42262
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-29
Type:
Accident
Address:
150 EMERSON BY-PASS RD, RUSSELLVILLE, KY, 42276
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-03-28
Type:
Prog Related
Address:
1625 NASHVILLE ST, RUSSELLVILLE, KY, 42276
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-01
Type:
Prog Related
Address:
100 GOODIN BRANCH RD, BARBOURVILLE, KY, 40906
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-07
Type:
Prog Related
Address:
HILL & COLLEGE STREETS, AUBURN, KY, 42206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
804617
Current Approval Amount:
804600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
811461.45
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
796546.91
Current Approval Amount:
796546.91
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
806459.49

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State