Search icon

BMV ELECTRIC CO., LLC

Company Details

Name: BMV ELECTRIC CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2004 (21 years ago)
Organization Date: 20 Jan 2004 (21 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0576702
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4122 BISHOP LANE, SUITE 101, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON STIFF Registered Agent

Member

Name Role
JASON STIFF Member

Organizer

Name Role
HARRY S. VITTITOW, JR Organizer

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2023-08-14
Annual Report 2023-06-07
Annual Report 2022-05-17
Reinstatement Certificate of Existence 2022-01-06
Reinstatement 2022-01-06
Administrative Dissolution 2021-10-19
Annual Report 2020-03-04
Annual Report 2019-05-09
Annual Report 2018-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314492646 0452110 2010-10-05 2001 NEWBURG RD, LOUISVILLE, KY, 40205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-10-05
Case Closed 2010-10-05

Related Activity

Type Inspection
Activity Nr 314492638
301417804 0419000 2010-07-13 SICU RENOVATION - VA MEDICAL CENTER, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-07-13
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2011-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2010-07-26
Abatement Due Date 2010-07-29
Nr Instances 1
Nr Exposed 1
Gravity 01
310122106 0452110 2006-08-16 2304 NORMAN LN, LEXINGTON, KY, 40504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-16
Case Closed 2006-08-16

Related Activity

Type Inspection
Activity Nr 310118864

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1589828410 2021-02-02 0457 PPS 4122 Bishop Ln, Louisville, KY, 40218-4540
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555372
Loan Approval Amount (current) 555372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-4540
Project Congressional District KY-03
Number of Employees 38
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 560339.49
Forgiveness Paid Date 2021-12-28
7242957100 2020-04-14 0457 PPP 4122 BISHOP LN, LOUISVILLE, KY, 40218
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555372.5
Loan Approval Amount (current) 555372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1000
Project Congressional District KY-03
Number of Employees 38
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 560987.93
Forgiveness Paid Date 2021-04-21

Sources: Kentucky Secretary of State