Search icon

KYOVA ELECTRIC, INC.

Company Details

Name: KYOVA ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jan 2009 (16 years ago)
Organization Date: 22 Jan 2009 (16 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0721938
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 402 MAIN STREET, GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
R. STEPHEN MCGINNIS Registered Agent

President

Name Role
ROBERT F KEE President

Secretary

Name Role
ROBERT F KEE Secretary

Incorporator

Name Role
BOB KEE Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-04-21
Annual Report 2020-03-12
Annual Report 2019-05-14
Annual Report 2018-04-18
Annual Report 2017-04-11
Annual Report 2016-03-25
Annual Report 2015-04-13
Annual Report 2014-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301738985 0452110 1997-04-10 19TH ST. & WINCHESTER AVE., ASHLAND, KY, 41101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-10
Case Closed 1997-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3203228502 2021-02-23 0457 PPS 9464 State Route 207, Argillite, KY, 41121
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11727.65
Loan Approval Amount (current) 11727.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Argillite, GREENUP, KY, 41121
Project Congressional District KY-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11785.48
Forgiveness Paid Date 2021-08-24
8404457210 2020-04-28 0457 PPP 9464 State Route 207, ARGILLITE, KY, 41121-9075
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11727.65
Loan Approval Amount (current) 11727.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARGILLITE, GREENUP, KY, 41121-9075
Project Congressional District KY-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11792.88
Forgiveness Paid Date 2021-07-14

Sources: Kentucky Secretary of State