Search icon

NEWCO ELECTRICAL CONSTRUCTION, INC.

Company Details

Name: NEWCO ELECTRICAL CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2006 (19 years ago)
Organization Date: 10 Mar 2006 (19 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0634151
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42782
City: Summersville
Primary County: Green County
Principal Office: 5050 HUDGINS HWY, SUMMERSVILLE, KY 42782
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JAMIE ALLEN MCCUBBINS Incorporator
JOSEPH SCOTT BEARD Incorporator
RONNIE LEE CRUSE Incorporator

President

Name Role
Jamie Allen McCubbins President

Secretary

Name Role
Jamie Allen McCubbins Secretary

Director

Name Role
Jamie Allen McCubbins Director

Registered Agent

Name Role
JAMIE ALLEN MCCUBBINS Registered Agent

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-06-20
Annual Report 2022-06-03
Registered Agent name/address change 2021-11-05
Principal Office Address Change 2021-11-05
Annual Report 2021-04-27
Annual Report 2020-06-23
Annual Report 2019-06-20
Annual Report 2018-05-15
Annual Report 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1824038007 2020-06-23 0457 PPP 28 BLACK SNAKE CREEK RD, BUFFALO, KY, 42716-8209
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, TAYLOR, KY, 42716-8209
Project Congressional District KY-01
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19154.6
Forgiveness Paid Date 2021-04-19
4148138805 2021-04-15 0457 PPS 28 Black Snake Creek Rd, Buffalo, KY, 42716-8209
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, TAYLOR, KY, 42716-8209
Project Congressional District KY-01
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21682.01
Forgiveness Paid Date 2022-02-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4896

Sources: Kentucky Secretary of State