Search icon

DIVERSIFIED ELECTRICAL, INC.

Company Details

Name: DIVERSIFIED ELECTRICAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 1997 (28 years ago)
Organization Date: 12 Feb 1997 (28 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0428474
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 3370 INDUSTRIAL DR, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARK FUQUA Incorporator

Registered Agent

Name Role
MARK FUQUA Registered Agent

Secretary

Name Role
Christy Fuqua Secretary

President

Name Role
JUSTIN MILLER President

Officer

Name Role
MARK FUQUA Officer

Director

Name Role
MARK FUQUA Director

Form 5500 Series

Employer Identification Number (EIN):
311504721
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-15
Annual Report Amendment 2023-12-27
Annual Report Amendment 2023-10-30
Annual Report Amendment 2023-10-30

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
503730.00
Total Face Value Of Loan:
503730.00
Date:
2020-04-15
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:
503732.00
Total Face Value Of Loan:
503732.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-23
Type:
Prog Related
Address:
390 HIGH RAIL WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-21
Type:
Prog Related
Address:
721 WITT RD, FRANKLIN, KY, 42134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-04
Type:
Prog Related
Address:
GRAHAM AVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-07
Type:
Prog Related
Address:
359 MITCH MCCONNELL DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-07
Type:
Accident
Address:
349 MITCH MCCONNELL DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503730
Current Approval Amount:
503730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
505996.78
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503732
Current Approval Amount:
503732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
506516.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 842-7675
Add Date:
2012-03-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State