Search icon

BEACON ELECTRIC SERVICE, INC.

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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LAYFQLL7N428 2024-04-06 10609 W MANSLICK RD, FAIRDALE, KY, 40118, 9552, USA 10609 W MANSLICK RD, FAIRDALE, KY, 40118, 9552, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-04-11
Initial Registration Date 2014-05-08
Entity Start Date 1995-04-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes 6110, 6145, 6150, 6210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY J HUTCHISON
Role VICE PRESIDENT
Address 10609 WEST MANSLICK ROAD, FAIRDALE, KY, 40118, USA
Government Business
Title PRIMARY POC
Name DAVID B HUTCHISON
Role PRESIDENT
Address 10609 WEST MANSLICK ROAD, FAIRDALE, KY, 40118, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACON ELECTRIC SERVICE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 611279513 2012-08-27 BEACON ELECTRIC SERVICE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5023685052
Plan sponsor’s address 10714 WEST MANSLICK ROAD, FAIRDALE, KY, 40118

Plan administrator’s name and address

Administrator’s EIN 611279513
Plan administrator’s name BEACON ELECTRIC SERVICE, INC.
Plan administrator’s address 10714 WEST MANSLICK ROAD, FAIRDALE, KY, 40118
Administrator’s telephone number 5023685052

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing TAMMY HUTCHISON
Valid signature Filed with authorized/valid electronic signature
BEACON ELECTRIC SERVICE INC 2009 611279513 2010-12-28 BEACON ELECTRIC SERVICE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5023685052
Plan sponsor’s address 10714 WEST MANSLICK RD, FAIRDALE, KY, 401180000

Plan administrator’s name and address

Administrator’s EIN 611279513
Plan administrator’s name BEACON ELECTRIC SERVICE INC
Plan administrator’s address 10714 WEST MANSLICK RD, FAIRDALE, KY, 401180000
Administrator’s telephone number 5023685052

Signature of

Role Plan administrator
Date 2010-12-27
Name of individual signing BEACON ELECTRIC SERVICE INC
Valid signature Filed with authorized/valid electronic signature
BEACON ELECTRIC SERVICE INC 2009 611279513 2010-05-25 BEACON ELECTRIC SERVICE INC 20
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 5023685052
Plan sponsor’s address 10714 WEST MANSLICK RD, FAIRDALE, KY, 401180000

Plan administrator’s name and address

Administrator’s EIN 611279513
Plan administrator’s name BEACON ELECTRIC SERVICE INC
Plan administrator’s address 10714 WEST MANSLICK RD, FAIRDALE, KY, 401180000
Administrator’s telephone number 5023685052

Signature of

Role Plan administrator
Date 2010-05-25
Name of individual signing BEACON ELECTRIC SERVICE INC
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-05-05
Annual Report 2019-04-30
Annual Report 2018-04-12
Annual Report 2017-06-30
Annual Report 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4872848600 2021-03-20 0457 PPS 10609 W Manslick Rd, Fairdale, KY, 40118-9552
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112596.52
Loan Approval Amount (current) 112596.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fairdale, JEFFERSON, KY, 40118-9552
Project Congressional District KY-03
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113299.86
Forgiveness Paid Date 2021-11-16
9533817005 2020-04-09 0457 PPP 10609 WEST MANSLICK RD, FAIRDALE, KY, 40118-9552
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAIRDALE, JEFFERSON, KY, 40118-9552
Project Congressional District KY-03
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113763.7
Forgiveness Paid Date 2021-06-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1831183 BEACON ELECTRIC SERVICE, INC - LAYFQLL7N428 10609 W MANSLICK RD, FAIRDALE, KY, 40118-9552
Capabilities Statement Link -
Phone Number 502-368-5052
Fax Number 502-368-0097
E-mail Address davidhutchison@bellsouth.net
WWW Page -
E-Commerce Website -
Contact Person DAVID HUTCHISON
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 749D7
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State