Search icon

LASWELL ELECTRIC COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LASWELL ELECTRIC COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1995 (30 years ago)
Organization Date: 03 Mar 1995 (30 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0343363
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 922 ULRICH AVE, Suite A, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STEVE LASWELL Registered Agent

President

Name Role
Steven Justin Laswell President

Secretary

Name Role
Steven Justin Laswell Secretary

Treasurer

Name Role
Steven Justin Laswell Treasurer

Vice President

Name Role
Steve Ray Laswell Vice President

Director

Name Role
STEVE RAY LASWELL Director
Steven Justin Laswell Director

Incorporator

Name Role
RHONDA FAY LASWELL Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2024-01-26
Registered Agent name/address change 2024-01-26
Annual Report 2024-01-26
Annual Report 2023-05-15

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
378300.00
Total Face Value Of Loan:
378300.00
Date:
2020-04-08
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:
290900.00
Total Face Value Of Loan:
290900.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$290,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$293,275.68
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $290,900
Jobs Reported:
40
Initial Approval Amount:
$378,300
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$378,300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$380,223.03
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $378,297
Utilities: $1

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 25.08 $24,104 $21,000 11 6 2022-10-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.77 $22,846 $10,500 8 3 2019-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 34.51 $18,417 $3,500 7 1 2019-02-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.49 $17,283 $7,000 5 2 2018-09-27 Final

Sources: Kentucky Secretary of State