Search icon

JAY'S ELECTRIC, INC.

Company Details

Name: JAY'S ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1996 (29 years ago)
Organization Date: 06 May 1996 (29 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0415698
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 156 ROSS LN., BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
TOM BLANKENSHIP Registered Agent

President

Name Role
Jay Riley President

Secretary

Name Role
Brandon Harmon Secretary

Treasurer

Name Role
Brandon Harmon Treasurer

Vice President

Name Role
Cory Riley Vice President

Incorporator

Name Role
JAY RILEY Incorporator

Director

Name Role
Jay Riley Director

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-05
Annual Report 2021-06-10
Annual Report 2020-06-02
Annual Report 2019-06-04
Annual Report 2018-06-18
Annual Report 2017-06-14
Annual Report 2016-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316531086 0452110 2012-11-21 342 LONE OAK ROAD, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-12-04
Case Closed 2012-12-10

Related Activity

Type Inspection
Activity Nr 316531573
315594846 0452110 2012-06-13 6530 OLD HWY 60, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-06-13
Case Closed 2012-06-13

Related Activity

Type Inspection
Activity Nr 316393495
312284813 0452110 2008-08-18 3601 LONE OAK RD, PADUCAH, KY, 42003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-18
Case Closed 2008-08-18

Related Activity

Type Inspection
Activity Nr 312284839
309588697 0452110 2006-07-05 3465 PADUCAH RD, BARLOW, KY, 42024
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-05
Case Closed 2006-07-05

Related Activity

Type Inspection
Activity Nr 309588689
307080564 0452110 2005-04-19 850 CUT OFF RD, SMITHLAND, KY, 42081
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-19
Case Closed 2005-04-19

Related Activity

Type Inspection
Activity Nr 308397025
308397314 0452110 2005-02-16 22 RODGEWAY RD, STANFORD, KY, 40484
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-16
Case Closed 2005-02-16

Related Activity

Type Inspection
Activity Nr 308397298
304294366 0452110 2002-10-25 5184 HWY 60 WEST, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-06
Case Closed 2002-11-06

Related Activity

Type Referral
Activity Nr 202366811
Safety Yes
304290331 0452110 2002-04-10 RR 1, BARDWELL, KY, 42023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-10
Case Closed 2002-04-10
301736898 0452110 1997-11-17 OLD SYSOMIA RD, BENTON, KY, 42025
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-11-21
Case Closed 1998-11-16

Related Activity

Type Complaint
Activity Nr 201844875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260417 D
Issuance Date 1998-01-30
Abatement Due Date 1998-02-03
Initial Penalty 375.0
Contest Date 1998-02-26
Final Order 1998-07-14
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5341487206 2020-04-27 0457 PPP 156 ROSS LN, BENTON, KY, 42025-7965
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232965.28
Loan Approval Amount (current) 232965.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-7965
Project Congressional District KY-01
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 234180.12
Forgiveness Paid Date 2021-02-12
1234048304 2021-01-16 0457 PPS 156 Ross Ln, Benton, KY, 42025-7965
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256897
Loan Approval Amount (current) 256897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-7965
Project Congressional District KY-01
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258621.38
Forgiveness Paid Date 2021-09-27

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 15.00 $20,000 $3,500 13 1 2023-07-27 Final

Sources: Kentucky Secretary of State