Search icon

BEACON ELECTRIC SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACON ELECTRIC SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1995 (30 years ago)
Organization Date: 06 Apr 1995 (30 years ago)
Last Annual Report: 07 Feb 2025 (6 months ago)
Organization Number: 0345068
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 10609 WEST MANSLICK ROAD, FAIRDALE, KY 40118
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID B. HUTCHISON Registered Agent

President

Name Role
David B Hutchison President

Vice President

Name Role
Tammy J Hutchison Vice President

Incorporator

Name Role
DAVID B. HUTCHISON Incorporator
TAMMY J. HUTCHISON Incorporator

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-368-0097
Contact Person:
DAVID HUTCHISON
User ID:
P1831183

Unique Entity ID

Unique Entity ID:
LAYFQLL7N428
CAGE Code:
749D7
UEI Expiration Date:
2026-06-13

Business Information

Activation Date:
2025-06-17
Initial Registration Date:
2014-05-08

Commercial and government entity program

CAGE number:
749D7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2030-06-17
SAM Expiration:
2026-06-13

Contact Information

POC:
DAVID B. HUTCHISON

Form 5500 Series

Employer Identification Number (EIN):
611279513
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-21
Annual Report 2023-05-17
Annual Report 2022-06-20
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
112596.52
Total Face Value Of Loan:
112596.52
Date:
2020-04-09
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$112,596.52
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,596.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,299.86
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $112,594.52
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$112,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,763.7
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $112,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State