Search icon

ELECTRICMASTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRICMASTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2000 (25 years ago)
Organization Date: 27 Dec 2000 (25 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0507600
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 339 PLEASANT ST, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARRY R. SEBASTIAN Registered Agent

Secretary

Name Role
Kim Boots Secretary

Vice President

Name Role
Jack Dorsey Vice President

Director

Name Role
Carolyn Sebastian Director
Garry R Sebastian Director

President

Name Role
Garry R Sebastian President

Incorporator

Name Role
GARRY R. SEBASTIAN Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-17
Annual Report Amendment 2022-10-12
Annual Report 2022-05-17
Annual Report 2021-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
133105.00
Total Face Value Of Loan:
133105.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$133,105
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,105
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,261.01
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $133,105

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State