Search icon

ELECTRIC LINE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRIC LINE CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1978 (46 years ago)
Organization Date: 18 Dec 1978 (46 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0114322
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: P O BOX 1167, WILLIAMSON, WV 25661
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Robert L Gilliam Jr President

Secretary

Name Role
Thomas A Gilliam Secretary

Director

Name Role
THOMAS A GILLIAM Director
M W GILLIAM III Director
ROBERT L GILLIAM JR. Director
MR. ROBERT L. GILLIAM Director
MATTHEW H GILLIAM Director

Incorporator

Name Role
ROBERT L. GILLIAM Incorporator

Treasurer

Name Role
Matthew H Gilliam Treasurer

Vice President

Name Role
M W Gilliam III Vice President

Registered Agent

Name Role
ROBERT L. GILLIAM, JR., E.E. Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-06-17
Annual Report 2024-06-17
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report 2022-05-20

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
50800.00
Total Face Value Of Loan:
50800.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50800
Current Approval Amount:
50800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51086.46

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State