Search icon

ELECTRICAL UTILITY DISASTER SPECIALISTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRICAL UTILITY DISASTER SPECIALISTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2015 (11 years ago)
Organization Date: 22 Jan 2015 (11 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0908248
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 413 SAMSON ST, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Gary E. Grubbs President

Secretary

Name Role
Kristin M. Grubbs Secretary

Treasurer

Name Role
Thomas E. Grubbs Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Gary E. Grubbs Director

Incorporator

Name Role
GARY E. GRUBBS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1170784
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20181779301
State:
COLORADO

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THOMAS GRUBBS
User ID:
P1942733
Trade Name:
ELECTRICAL UTILITY DISASTER SPECIALISTS, INC

Unique Entity ID

Unique Entity ID:
QHEAR451JMM3
CAGE Code:
7DSR8
UEI Expiration Date:
2025-09-11

Business Information

Doing Business As:
ELECTRICAL UTILITY DISASTER SPECIALISTS, INC
Activation Date:
2024-09-13
Initial Registration Date:
2015-02-23

Commercial and government entity program

CAGE number:
7DSR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-13
CAGE Expiration:
2029-09-13
SAM Expiration:
2025-09-11

Contact Information

POC:
THOMAS GRUBBS

Assumed Names

Name Status Expiration Date
EUDS Consulting Active 2026-05-07

Filings

Name File Date
Principal Office Address Change 2024-06-21
Annual Report 2024-05-18
Annual Report 2023-06-06
Annual Report 2022-06-06
Annual Report 2021-06-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
540000.00
Total Face Value Of Loan:
540000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1001683.60
Total Face Value Of Loan:
1001683.60

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$540,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$540,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$542,899.73
Servicing Lender:
Edmonton State Bank
Use of Proceeds:
Payroll: $539,999
Jobs Reported:
66
Initial Approval Amount:
$1,001,683.6
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,001,683.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,010,245.94
Servicing Lender:
Edmonton State Bank
Use of Proceeds:
Payroll: $1,001,683.6

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State