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
Principal Office Address Change 2021-11-05
Registered Agent name/address change 2021-11-05

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
21500.00
Total Face Value Of Loan:
21500.00
Date:
2020-06-23
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:
19000.00
Total Face Value Of Loan:
19000.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19000
Current Approval Amount:
19000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19154.6
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21682.01

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