Search icon

BRITE ELECTRIC, INC.

Headquarter

Company Details

Name: BRITE ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2007 (17 years ago)
Organization Date: 27 Dec 2007 (17 years ago)
Last Annual Report: 29 Jan 2025 (4 months ago)
Organization Number: 0681660
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: PO BOX 344, FRANKLIN, KY 42135
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Robin Lee Blevens Secretary

Director

Name Role
George Allen Blevens Jr. Director

Incorporator

Name Role
GEORGE BLEVENS Incorporator

President

Name Role
George Allen Blevens, Jr President

Registered Agent

Name Role
GEORGE BLEVENS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1485547
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-006-041
State:
ALABAMA
Type:
Headquarter of
Company Number:
F11000003203
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
383773131
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19900
Current Approval Amount:
19900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19953.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19900
Current Approval Amount:
19900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20076.89

Sources: Kentucky Secretary of State