Search icon

BUSTER ELECTRICAL SERVICE, INC.

Company Details

Name: BUSTER ELECTRICAL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2007 (18 years ago)
Organization Date: 07 Mar 2007 (18 years ago)
Last Annual Report: 12 Oct 2024 (8 months ago)
Organization Number: 0659161
Industry: Local and Suburban Transit & Interurban Highway Passenger Transportation
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 3528 WISDOM DOCK RD, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD BUSTER Registered Agent

President

Name Role
RICHARD BUSTER President

Secretary

Name Role
TINA BUSTER Secretary

Director

Name Role
RICHARD BUSTER Director

Incorporator

Name Role
RICHARD BUSTER Incorporator

Filings

Name File Date
Annual Report 2024-10-12
Annual Report 2023-07-02
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-15

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7112.5
Current Approval Amount:
7112.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7163.28
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7112.5
Current Approval Amount:
7112.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7131.07

Sources: Kentucky Secretary of State