Search icon

JAY'S ELECTRIC, INC.

Company claim

Is this your business?

Get access!

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

Secretary

Name Role
Brandon Harmon Secretary

Treasurer

Name Role
Brandon Harmon Treasurer

Vice President

Name Role
Cory Riley Vice President

President

Name Role
Jay Riley President

Incorporator

Name Role
JAY RILEY Incorporator

Director

Name Role
Jay Riley Director

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LT84P5KKXAP4
CAGE Code:
5Q0S8
UEI Expiration Date:
2025-08-27

Business Information

Activation Date:
2024-08-29
Initial Registration Date:
2009-09-22

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

USAspending Awards / Financial Assistance

Date:
2023-01-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-1136877.03
Total Face Value Of Loan:
704972.36
Date:
2022-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED SURETY BONDS ACTIVITIES TO BE PERFORMED: GUARANTEE SURETY BONDS DELIVERABLES: SURETY BOND GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED SURETY BONDS FROM SURETIES TO ELIGIBLE FOR-PROFIT SMALL BUSINESSES. COVER LOSSES AND EXPENSES INCURRED BY AN SBA APPROVED PARTICIPATING SURETY SHOULD THE SMALL BUSINESS DEFAULT ON A CONTRACT. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
681563.00
Total Face Value Of Loan:
681563.00
Date:
2020-07-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
232965.28
Total Face Value Of Loan:
232965.28
Date:
2020-04-22
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-21
Type:
Prog Related
Address:
342 LONE OAK ROAD, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-13
Type:
Prog Related
Address:
6530 OLD HWY 60, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-18
Type:
Prog Related
Address:
3601 LONE OAK RD, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-05
Type:
Prog Related
Address:
3465 PADUCAH RD, BARLOW, KY, 42024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-19
Type:
Prog Related
Address:
850 CUT OFF RD, SMITHLAND, KY, 42081
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$232,965.28
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,965.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$234,180.12
Servicing Lender:
Community Financial Services Bank
Use of Proceeds:
Payroll: $232,965.28
Jobs Reported:
24
Initial Approval Amount:
$256,897
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,621.38
Servicing Lender:
SouthernTrust Bank
Use of Proceeds:
Payroll: $256,897

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 527-2202
Add Date:
2007-03-22
Operation Classification:
Private(Property)
power Units:
30
Drivers:
12
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NECA/IBEW FAMILY MEDICA,
Party Role:
Defendant
Party Name:
JAY'S ELECTRIC, INC.
Party Role:
Plaintiff

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

Sources: Kentucky Secretary of State