Search icon

DCH ELECTRIC, INCORPORATED

Company Details

Name: DCH ELECTRIC, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2002 (23 years ago)
Organization Date: 19 Apr 2002 (23 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0535338
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12800 TOWNEPARK WAY, SUITE 200, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

President

Name Role
Kathryne M Hyland President

Vice President

Name Role
James D Hyland Vice President

Director

Name Role
Kathryne Mae Hyland Director
James Daniel Hyland Director

Incorporator

Name Role
JAMES B. MARTIN Incorporator

Assumed Names

Name Status Expiration Date
HYLAND ELECTRIC Inactive 2022-05-31

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2025-02-11
Certificate of Assumed Name 2024-06-13
Annual Report 2024-06-13
Registered Agent name/address change 2023-10-05
Annual Report 2023-06-02
Annual Report 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-03-04
Annual Report 2021-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747118310 2021-01-27 0457 PPS 4123 S 5th St, Louisville, KY, 40214-1554
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-1554
Project Congressional District KY-03
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78682.23
Forgiveness Paid Date 2021-09-09
8569937003 2020-04-08 0457 PPP 4123 S 5TH ST, LOUISVILLE, KY, 40214-1554
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76900
Loan Approval Amount (current) 76900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40214-1554
Project Congressional District KY-03
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77643.37
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State