Search icon

AP Electric, Inc.

Headquarter

Company Details

Name: AP Electric, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2017 (7 years ago)
Organization Date: 02 Nov 2017 (7 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 1001370
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4820 POPLAR PLACE DRIVE, SUITE 100, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of AP Electric, Inc., MISSISSIPPI 1186911 MISSISSIPPI
Headquarter of AP Electric, Inc., ALABAMA 000-597-474 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RNUEYE8DFN45 2024-05-08 4820 POPLAR PLACE DR, STE 100, LOUISVILLE, KY, 40213, 2385, USA 4820 POPLAR PLACE DR. , SUITE 100, LOUISVILLE, KY, 40213, 2385, USA

Business Information

URL www.apelecinc.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-05-11
Initial Registration Date 2018-05-21
Entity Start Date 2017-11-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW PASCHAL
Role PRESIDENT
Address 4820 POPLAR PLACE DRIVE, SUITE 100, LOUISVILLE, KY, 40213, USA
Government Business
Title PRIMARY POC
Name ANDY PASCHAL
Role PRESIDENT
Address 4820 POPLAR PLACE DRIVE, SUITE 100, LOUISVILLE, KY, 40213, USA
Past Performance Information not Available

Registered Agent

Name Role
AP Electric, Inc. Registered Agent
Chris Johnson Registered Agent

President

Name Role
Andrew C Paschal President

Incorporator

Name Role
Andrew Paschal Incorporator

Director

Name Role
Andrew Paschal Director

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-04-17
Annual Report 2022-02-28
Annual Report Amendment 2021-05-18
Annual Report 2021-02-10
Registered Agent name/address change 2020-03-26
Annual Report 2020-03-26
Principal Office Address Change 2019-02-06
Annual Report 2019-02-06
Registered Agent name/address change 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617147010 2020-04-04 0457 PPP 4820 POPLAR PLACE DR Suite 100, LOUISVILLE, KY, 40213-2383
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515500
Loan Approval Amount (current) 515500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-2383
Project Congressional District KY-03
Number of Employees 38
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 520024.94
Forgiveness Paid Date 2021-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4256063 Interstate 2024-06-18 - - 1 2 Private(Property)
Legal Name AP ELECTRIC INC
DBA Name -
Physical Address 4820 POPLAR PLACE DR STE 100 , LOUISVILLE, KY, 40213-2385, US
Mailing Address 4820 POPLAR PLACE DR STE 100 , LOUISVILLE, KY, 40213-2385, US
Phone (502) 888-3059
Fax -
E-mail MEGHAN@APELECINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 40.00 $2,200,000 $500,000 100 300 2023-02-23 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400575 Employee Retirement Income Security Act (ERISA) 2024-10-07 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-10-07
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name TRUSTEES OF THE ELECTRI,
Role Plaintiff
Name AP Electric, Inc.
Role Defendant

Sources: Kentucky Secretary of State