Search icon

S.S. ELECTRIC KY, Inc.

Company Details

Name: S.S. ELECTRIC KY, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2017 (8 years ago)
Organization Date: 29 Aug 2017 (8 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0995314
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 1858 Nat Rogers Rd, Boston, KY 40107
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STACEY E CUNDIFF Registered Agent

Incorporator

Name Role
STACEY E CUNDIFF Incorporator

President

Name Role
Stacey Cundiff President

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-20
Annual Report 2022-05-12
Annual Report 2021-06-22
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
2291.68
Total Face Value Of Loan:
2291.68
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33800.00
Total Face Value Of Loan:
33800.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2291.68
Current Approval Amount:
2291.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2304.79

Sources: Kentucky Secretary of State