Search icon

STRAW'S ELECTRIC, LLC

Company Details

Name: STRAW'S ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2003 (21 years ago)
Organization Date: 05 Dec 2003 (21 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0573522
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 308 CHEROKEE TRAIL, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE RAKESTRAW Registered Agent

Member

Name Role
MIKE RAKESTRAW Member

Organizer

Name Role
MIKE RAKESTRAW Organizer

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-10-03
Annual Report 2022-08-30
Annual Report 2021-08-12
Annual Report 2020-08-28
Annual Report 2019-07-16
Reinstatement Certificate of Existence 2018-10-09
Reinstatement 2018-10-09
Administrative Dissolution 2015-09-12
Annual Report 2014-07-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3483245001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STRAW'S ELECTRIC
Recipient Name Raw STRAW'S ELECTRIC
Recipient Address 1036 INDUSTRY ROAD, LAWRENCEBURG, ANDERSON, KENTUCKY, 40342-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2170.00
Face Value of Direct Loan 70000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311300479 0452110 2008-07-07 1616 HARRODSBURG RD, LAWRENCEBURG, KY, 40342
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-07
Case Closed 2008-07-07

Related Activity

Type Inspection
Activity Nr 311300453

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4046038308 2021-01-22 0457 PPS 1011 Bonds Mill Rd, Lawrenceburg, KY, 40342-9733
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrenceburg, ANDERSON, KY, 40342-9733
Project Congressional District KY-06
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27657.47
Forgiveness Paid Date 2021-08-25
7432777106 2020-04-14 0457 PPP 1011 BONDS MILL RD, LAWRENCEBURG, KY, 40342-9733
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCEBURG, ANDERSON, KY, 40342-9733
Project Congressional District KY-06
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27658.97
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State