Search icon

BMV ELECTRIC CO., LLC

Company claim

Is this your business?

Get access!

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 (22 years ago)
Organization Date: 20 Jan 2004 (22 years ago)
Last Annual Report: 27 Jun 2024 (a year 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

Unique Entity ID

CAGE Code:
48P77
UEI Expiration Date:
2020-08-26

Business Information

Activation Date:
2019-08-27
Initial Registration Date:
2005-12-16

Commercial and government entity program

CAGE number:
48P77
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2025-07-08
SAM Expiration:
2022-01-04

Contact Information

POC:
PATRICIA FREELS

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
555372.00
Total Face Value Of Loan:
555372.00
Date:
2020-04-14
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:
555372.50
Total Face Value Of Loan:
555372.50
Date:
2020-04-14
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:
555372.50
Total Face Value Of Loan:
555372.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-05
Type:
Prog Related
Address:
2001 NEWBURG RD, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-13
Type:
Prog Related
Address:
SICU RENOVATION - VA MEDICAL CENTER, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-08-16
Type:
Prog Related
Address:
2304 NORMAN LN, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$555,372.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$555,372.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$560,987.93
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $555,372.5
Jobs Reported:
38
Initial Approval Amount:
$555,372
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$555,372
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$560,339.49
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $555,370
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State