Search icon

TOTAL CONCEPT ELECTRIC, INC.

Company Details

Name: TOTAL CONCEPT ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1999 (26 years ago)
Organization Date: 09 Mar 1999 (26 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0470664
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11878 CAPITAL WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL CONCEPT ELECTRIC CBS BENEFIT PLAN 2022 611352858 2023-12-27 TOTAL CONCEPT ELECTRIC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 5022666650
Plan sponsor’s address 11878 CAPITAL WAY, LOUISVILLE, KY, 40299

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TOTAL CONCEPT ELECTRIC CBS BENEFIT PLAN 2021 611352858 2022-12-29 TOTAL CONCEPT ELECTRIC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 5022666650
Plan sponsor’s address 11878 CAPITAL WAY, LOUISVILLE, KY, 40299

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TOTAL CONCEPT ELECTRIC CBS BENEFIT PLAN 2020 611352858 2021-12-14 TOTAL CONCEPT ELECTRIC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 5022666650
Plan sponsor’s address 11878 CAPITAL WAY, LOUISVILLE, KY, 40299

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TOTAL CONCEPT ELECTRIC CBS BENEFIT PLAN 2019 611352858 2020-12-23 TOTAL CONCEPT ELECTRIC 1
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 5022666650
Plan sponsor’s address 11878 CAPITAL WAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RICHARD J TAYLOR JR Registered Agent

President

Name Role
RICHARD J TAYLOR JR President

Incorporator

Name Role
RICHARD J TAYLOR JR Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-16
Annual Report 2022-03-07
Annual Report 2021-05-19
Annual Report 2020-06-15
Annual Report 2019-04-22
Annual Report 2018-04-16
Annual Report 2017-04-24
Annual Report 2016-03-16
Annual Report 2015-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D09P0208 2009-01-21 2009-02-09 2009-02-09
Unique Award Key CONT_AWD_W9124D09P0208_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3226.68
Current Award Amount 3226.68
Potential Award Amount 3226.68

Description

Title LOAD TEST, UNINTERRUPTABLE POWER SUPPLY
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H261: EQ TEST SVCS/POWER DISTRIBUTION EQ

Recipient Details

Recipient TOTAL CONCEPT ELECTRIC INC
UEI PVTSFKLGYKK6
Legacy DUNS 052141699
Recipient Address 11878 CAPITAL WAY, LOUISVILLE, JEFFERSON, KENTUCKY, 402996332, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307076547 0452110 2003-10-17 1900 OUTER LOOP, LOUISVILLE, KY, 40219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-20
Case Closed 2003-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5045037805 2020-05-29 0457 PPP 11878 Capital Way, LOUISVILLE, KY, 40299-6332
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83268.75
Loan Approval Amount (current) 83268.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-6332
Project Congressional District KY-03
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83756.8
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State