Search icon

ALTERNATIVE ELECTRICAL SERVICES, INC.

Headquarter

Company Details

Name: ALTERNATIVE ELECTRICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Pending Dissolution
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1997 (28 years ago)
Organization Date: 30 Jul 1997 (28 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0436496
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40268
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: P O BOX 58479, LOUISVILLE, KY 40268-0479
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of ALTERNATIVE ELECTRICAL SERVICES, INC., FLORIDA F98000005004 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTERNATIVE ELECTRICAL SERVICES INC CBS BENEFIT PLAN 2023 311551646 2024-04-29 ALTERNATIVE ELECTRICAL SERVICES INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-09-01
Business code 238210
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ALTERNATIVE ELECTRICAL SERVICES 401(K) PLAN 2023 311551646 2024-10-18 ALTERNATIVE ELECTRICAL SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL ROAD, LOUISVILLE, KY, 402132472

Signature of

Role Plan administrator
Date 2024-10-18
Name of individual signing THOMAS ROBERTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-18
Name of individual signing THOMAS ROBERTS
Valid signature Filed with authorized/valid electronic signature
ALTERNATIVE ELECTRICAL SERVICES 401(K) PLAN 2022 311551646 2023-10-09 ALTERNATIVE ELECTRICAL SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL ROAD, LOUISVILLE, KY, 402132472

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing JAMES YOCUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing JAMES YOCUM
Valid signature Filed with authorized/valid electronic signature
ALTERNATIVE ELECTRICAL SERVICES 401(K) PLAN 2021 311551646 2022-06-02 ALTERNATIVE ELECTRICAL SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL ROAD, LOUISVILLE, KY, 402132472

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing JAMES YOCUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-02
Name of individual signing JAMES YOCUM
Valid signature Filed with authorized/valid electronic signature
ALTERNATIVE ELECTRICAL SERVICES 401(K) PLAN 2020 311551646 2022-01-25 ALTERNATIVE ELECTRICAL SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL ROAD, LOUISVILLE, KY, 402132472

Signature of

Role Plan administrator
Date 2022-01-25
Name of individual signing JAMES YOCUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-01-25
Name of individual signing JAMES YOCUM
Valid signature Filed with authorized/valid electronic signature
ALTERNATIVE ELECTRICAL SERVICES 401(K) PLAN 2019 311551646 2020-08-20 ALTERNATIVE ELECTRICAL SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238210
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL ROAD, LOUISVILLE, KY, 402132472

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing THOMAS ROBERTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-20
Name of individual signing THOMAS ROBERTS
Valid signature Filed with authorized/valid electronic signature
ALTERNATIVE ELECTRICAL SERVICES 401(K) PLAN 2018 311551646 2019-08-07 ALTERNATIVE ELECTRICAL SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing JAMES L. YOCUM, JR
Valid signature Filed with authorized/valid electronic signature
ALTERNATIVE ELECTRICAL SERVICES 401(K) PLAN 2017 311551646 2018-06-25 ALTERNATIVE ELECTRICAL SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing JAMES L. YOCUM, JR
Valid signature Filed with authorized/valid electronic signature
ALTERNATIVE ELECTRICAL SERVICES 401(K) PLAN 2016 311551646 2017-07-05 ALTERNATIVE ELECTRICAL SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL ROAD, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing JAMES L. YOCUM, JR
Valid signature Filed with authorized/valid electronic signature
ALTERNATIVE ELECTRICAL SERVICES 401(K) PLAN 2015 311551646 2016-08-18 ALTERNATIVE ELECTRICAL SERVICES 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL RD, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing JAMES L. YOCUM, JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/17/20150717122457P040119216769001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4745 POPLAR LEVEL RD, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing JAMES L. YOCUM, JR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/08/21/20140821144212P030031002175001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811110
Sponsor’s telephone number 5029622448
Plan sponsor’s address 4012 OLD OUTER LOOP, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing JAMES L YOCUM, JR
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Robert E Eckenfels, Jr. Treasurer

Director

Name Role
Robert E. Eckenfels, Jr. Director
James L Yocum jr Director
Thomas R Roberts Director

Incorporator

Name Role
JUDSON B WAGENSELLER Incorporator

President

Name Role
Thomas R Roberts President

Secretary

Name Role
Robert E Eckenfels, JR. Secretary

Vice President

Name Role
James L Yocum jr Vice President

Filings

Name File Date
Agent Resignation 2025-01-29
Annual Report 2024-04-19
Annual Report 2023-04-25
Annual Report 2022-05-23
Annual Report 2021-04-27
Annual Report 2020-03-10
Annual Report 2019-05-02
Annual Report 2018-04-17
Annual Report 2017-03-10
Registered Agent name/address change 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314958588 0452110 2011-02-23 2885 NEW SHEPHERDSVILLE RD, BARDSTOWN, KY, 40004
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-03-02
Case Closed 2011-05-16

Related Activity

Type Inspection
Activity Nr 313816068
308982255 0452110 2005-06-08 279 CHAPEL HILL RD, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-08
Case Closed 2005-06-08

Related Activity

Type Inspection
Activity Nr 308979574
308393099 0452110 2004-12-08 OLD MT EDEN RD AT 7 MILE PKWY, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-08
Case Closed 2004-12-08

Related Activity

Type Inspection
Activity Nr 308391044
305907420 0452110 2003-06-09 MCCAWLEY ROAD & JEFFERSON BOULEVARD, LOUISVILLE, KY, 40219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Case Closed 2003-06-09

Related Activity

Type Inspection
Activity Nr 306513730

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900087210 2020-04-28 0457 PPP PO Box 58479, Louisville, KY, 40268
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40268-0001
Project Congressional District KY-03
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302046.58
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State