Search icon

RADCLIFF ELECTRIC SUPPLY, INC.

Company Details

Name: RADCLIFF ELECTRIC SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jun 2000 (25 years ago)
Organization Date: 12 Jun 2000 (25 years ago)
Last Annual Report: 07 Jun 2021 (4 years ago)
Organization Number: 0496000
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 905 SPYGLASSCIRCLE, VINE GROVE, KY 40175
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DAVID CHANDLER Registered Agent

President

Name Role
David L CHandler President

Secretary

Name Role
Sherry L CHandler Secretary

Treasurer

Name Role
Sherry L CHandler Treasurer

Director

Name Role
David L CHandler Director
Sherry L CHandler Director

Incorporator

Name Role
DAVID CHANDLER Incorporator

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.

CAGE Code:
09MQ6
UEI Expiration Date:
2020-03-13

Business Information

Activation Date:
2019-03-14
Initial Registration Date:
2001-06-25

Form 5500 Series

Employer Identification Number (EIN):
611369987
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-06-07
Registered Agent name/address change 2021-06-07
Annual Report 2021-06-07
Annual Report 2020-05-15

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
155380.00
Total Face Value Of Loan:
155380.00
Date:
2020-05-01
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155380
Current Approval Amount:
155380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156441.68

Sources: Kentucky Secretary of State