Search icon

HILL'S ELECTRIC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HILL'S ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Nov 2000 (25 years ago)
Organization Date: 28 Nov 2000 (25 years ago)
Last Annual Report: 19 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0506006
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2545 LAWRENCEBURG ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAUNA R HILL 51%OWNER / MEMBER LARRY C. HILL 49% OWNER/MEMBER Registered Agent

Member

Name Role
Larry C. Hill Member
Shauna R Hill Member

Organizer

Name Role
LARRY C. HILL Organizer

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-05-15
Annual Report 2023-06-07
Annual Report 2022-03-07
Annual Report 2021-05-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-04
Type:
Prog Related
Address:
501 S BROADWAY, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
810000
Current Approval Amount:
810000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
815059.73
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1108600
Current Approval Amount:
1108600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1119200.04

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300004534 Standard Goods and Services - - 1650
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 18500
Executive 2024-08-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 4295
Judicial 2023-10-05 2024 - Judicial Department Maintenance And Repairs Repairs N/Othwise Class-1099 322.9

Sources: Kentucky Secretary of State