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 (6 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
Principal Office Address Change 2019-06-24
Annual Report 2019-06-24
Registered Agent name/address change 2019-06-24
Annual Report 2018-06-26
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033847206 2020-04-16 0457 PPP 3528 Wisdom Dock Rd, ALBANY, KY, 42602
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7112.5
Loan Approval Amount (current) 7112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, CLINTON, KY, 42602-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7163.28
Forgiveness Paid Date 2021-01-07
3710398610 2021-03-17 0457 PPS 3528 Wisdom Dock Rd, Albany, KY, 42602-7635
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7112.5
Loan Approval Amount (current) 7112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26900
Servicing Lender Name First & Farmers National Bank, Inc.
Servicing Lender Address 2020 S Hwy 27, SOMERSET, KY, 42501-2926
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, CLINTON, KY, 42602-7635
Project Congressional District KY-01
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26900
Originating Lender Name First & Farmers National Bank, Inc.
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7131.07
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State