Search icon

ELECTRO-SHIELD PLATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRO-SHIELD PLATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 1995 (30 years ago)
Organization Date: 27 Jan 1995 (30 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0341747
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 230 CHAMBERS AVE., P. O. BOX 692, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
THOMAS OSBORN Registered Agent

President

Name Role
Thomas A. Osborn President

Vice President

Name Role
William P. Fulton III Vice President

Director

Name Role
Thomas A. Osborn Director
William P. Fulton III Director

Incorporator

Name Role
DAVID L. CRABTREE Incorporator
PAMELA S. CRABTREE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611276535
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3902 Air Registered Source-Initial Approval Issued 2010-08-10 2010-08-10
Document Name NPR 2010-07-30.pdf
Date 2010-08-13
Document Download

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-14
Annual Report 2023-01-26
Annual Report 2022-01-13
Annual Report 2021-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
213304.35
Total Face Value Of Loan:
213304.35
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
206162.00
Total Face Value Of Loan:
206162.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-23
Type:
Referral
Address:
230 CHAMBERS AVE, GEORGETOWN, KY, 40324
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1999-03-17
Type:
Planned
Address:
230 CHAMBERS AVE, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-30
Type:
Complaint
Address:
230 CHAMBERS AVE, GEORGETOWN, KY, 40324
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206162
Current Approval Amount:
206162
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
207335.68
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213304.35
Current Approval Amount:
213304.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
214116.09

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 863-5908
Add Date:
1995-04-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State