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 (3 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

Links between entities

Type Company Name Company Number State
Headquarter of BRITE ELECTRIC, INC., ALABAMA 000-006-041 ALABAMA
Headquarter of BRITE ELECTRIC, INC., FLORIDA F11000003203 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRITE ELECTRIC INC CBS BENEFIT PLAN 2021 383773131 2022-12-29 BRITE ELECTRIC INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 221100
Sponsor’s telephone number 2702236302
Plan sponsor’s address 240 SULPHUR SPRING CHURCH ROAD, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BRITE ELECTRIC INC CBS BENEFIT PLAN 2020 383773131 2021-12-14 BRITE ELECTRIC INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-08-01
Business code 221100
Sponsor’s telephone number 2702236302
Plan sponsor’s address 240 SULPHUR SPRING CHURCH ROAD, FRANKLIN, KY, 42134

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-02-13
Annual Report 2019-04-25
Principal Office Address Change 2018-02-23
Annual Report 2018-02-23
Registered Agent name/address change 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884638600 2021-03-13 0457 PPS 240 Sulphur Spring Church Rd, Franklin, KY, 42134-8548
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42134-8548
Project Congressional District KY-01
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19953.07
Forgiveness Paid Date 2021-06-23
7268397706 2020-05-01 0457 PPP 240 SULPHUR SPRING CHURCH RD, FRANKLIN, KY, 42134-8548
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FRANKLIN, SIMPSON, KY, 42134-8548
Project Congressional District KY-01
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20076.89
Forgiveness Paid Date 2021-03-24

Sources: Kentucky Secretary of State