Search icon

POGUE ELECTRIC SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POGUE ELECTRIC SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1998 (27 years ago)
Organization Date: 31 Jul 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0460128
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 106 INDUSTRIAL DRIVE, GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Gregory Tyler Haley Registered Agent

President

Name Role
Gregory Tyler Haley President

Incorporator

Name Role
TIMOTHY H. POGUE Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
121393 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-03-06 2014-03-06
Document Name Coverage KYR10I149.pdf
Date 2014-03-07
Document Download

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-04-15
Registered Agent name/address change 2024-04-15
Annual Report 2023-03-21
Annual Report 2022-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
73125.30
Total Face Value Of Loan:
73125.30
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
68165.00
Total Face Value Of Loan:
68165.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68165
Current Approval Amount:
68165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68527.45
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73125.3
Current Approval Amount:
73125.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73475.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-03-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 13400
Executive 2024-10-28 2025 Justice & Public Safety Cabinet Department Of Corrections General Construction General Construction 240200
Executive 2024-07-24 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 32118.03
Executive 2023-09-21 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 263.15

Sources: Kentucky Secretary of State