Name: | Designed Electrical Integrators, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2015 (9 years ago) |
Organization Date: | 09 Nov 2015 (9 years ago) |
Last Annual Report: | 26 Mar 2025 (24 days ago) |
Organization Number: | 0936680 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 45 PINE CREST ROAD, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Designed Electrical Integrators, Inc., MISSISSIPPI | 1183196 | MISSISSIPPI |
Name | Role |
---|---|
DOUGLAS GOENS II | Secretary |
Name | Role |
---|---|
LYNDON GAITHER | Treasurer |
Name | Role |
---|---|
DOUGLAS GOENS | Vice President |
Name | Role |
---|---|
Braxton Gaither | Incorporator |
DOUGLAS GOENS | Incorporator |
Douglas Goens II | Incorporator |
Name | Role |
---|---|
Douglas Goens | Registered Agent |
Name | Role |
---|---|
BRAXTON GAITHER | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-26 |
Annual Report | 2025-02-27 |
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report | 2022-08-05 |
Annual Report | 2021-08-02 |
Annual Report | 2020-07-15 |
Annual Report | 2019-07-11 |
Annual Report | 2018-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3229137109 | 2020-04-11 | 0457 | PPP | 45 PINE CREST RD, LANCASTER, KY, 40444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State