Search icon

MEINERS ELECTRICAL SERVICES, LLC

Company Details

Name: MEINERS ELECTRICAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2008 (16 years ago)
Organization Date: 22 Dec 2008 (16 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0719933
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 32333, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEINERS ELECTRICAL SERVICES, LLC CBS BENEFIT PLAN 2023 263916205 2024-12-30 MEINERS ELECTRICAL SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 238210
Sponsor’s telephone number 5026574000
Plan sponsor’s address 4630 ASTOR ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

President

Name Role
TIMOTHY J MEINERS President

Incorporator

Name Role
TIMOTHY J. MEINERS Incorporator

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Former Company Names

Name Action
MEINERS MANAGEMENT COMPANY Merger

Filings

Name File Date
Annual Report 2024-06-13
Registered Agent name/address change 2023-11-14
Annual Report 2023-06-16
Registered Agent name/address change 2023-06-16
Annual Report 2022-04-19
Articles of Merger 2022-02-24
Annual Report 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2020-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4822567006 2020-04-04 0457 PPP 4630 ASTOR RD, LOUISVILLE, KY, 40218-2902
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1442700
Loan Approval Amount (current) 1442700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2902
Project Congressional District KY-03
Number of Employees 57
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1458708.04
Forgiveness Paid Date 2021-05-21
2056848309 2021-01-20 0457 PPS 4630 Astor Rd, Louisville, KY, 40218-2902
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1442700
Loan Approval Amount (current) 1021278.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-2902
Project Congressional District KY-03
Number of Employees 57
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1026258.88
Forgiveness Paid Date 2021-07-30

Sources: Kentucky Secretary of State