Search icon

G.B.E., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.B.E., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2000 (24 years ago)
Organization Date: 19 Dec 2000 (24 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0507279
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 11311 S. LICKING PIKE, STE. 2, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
David R. Burkhardt Vice President

Director

Name Role
Sean Geiman Director
David Burkhardt Director

President

Name Role
Sean C. Geiman President

Registered Agent

Name Role
Sean C Geiman Registered Agent

Secretary

Name Role
Sean C. Geiman Secretary

Treasurer

Name Role
David R. Burkhardt Treasurer

Incorporator

Name Role
DAVID R. BURKHARDT Incorporator

Assumed Names

Name Status Expiration Date
GEIMAN BURKHARDT ELECTRIC Inactive 2023-11-14

Filings

Name File Date
Annual Report 2024-02-29
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-29
Annual Report 2021-04-09

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
141500.00
Total Face Value Of Loan:
141500.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141500
Current Approval Amount:
141500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142317.99

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State