Search icon

MASTER ELECTRICAL SERVICES INC.

Company Details

Name: MASTER ELECTRICAL SERVICES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 2006 (19 years ago)
Organization Date: 14 Apr 2006 (19 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0636801
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 3504 WADES MILL RD. , WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 3

President

Name Role
Benny Randall Bowman President

Director

Name Role
Benny Randall Bowman Director

Incorporator

Name Role
DAVID M. TEGTMEIER Incorporator
BENNY R. BOWMAN Incorporator

Registered Agent

Name Role
BENNY R. BOWMAN Registered Agent

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-04-11
Annual Report 2022-03-31
Annual Report 2021-04-14
Annual Report 2020-02-28
Annual Report 2019-06-24
Annual Report 2018-05-02
Annual Report 2017-05-16
Annual Report 2016-03-22
Annual Report 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887597205 2020-04-28 0457 PPP 25 S HIGHLAND ST, WINCHESTER, KY, 40391-2027
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110200
Loan Approval Amount (current) 110200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINCHESTER, CLARK, KY, 40391-2027
Project Congressional District KY-06
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 111142.82
Forgiveness Paid Date 2021-03-10

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900007764 Construction 2019-04-01 2019-12-01 13405.46
Department CHFS - Office Of The Secretary
Category (912) CONSTRUCTION SERVICES, GENERAL
Authorization Construction Small Purchase

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-18 2024 Cabinet of the General Government Department Of Military Affairs General Construction General Construction 35640

Sources: Kentucky Secretary of State