Search icon

AMERICAN ELECTRIC LLC

Company Details

Name: AMERICAN ELECTRIC LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Aug 2004 (21 years ago)
Organization Date: 11 Aug 2004 (21 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Managed By: Managers
Organization Number: 0592327
ZIP code: 42036
City: Dexter
Primary County: Calloway County
Principal Office: 848 RUDOLPH RD., DEXTER, KY 42036
Place of Formation: KENTUCKY

Manager

Name Role
Michael Lee Treadaway Manager

Signature

Name Role
MICHAEL TREADAWAY Signature

Organizer

Name Role
MICHAEL TREADAWAY Organizer

Registered Agent

Name Role
MICHAEL TREADAWAY Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-27
Annual Report 2007-06-05
Annual Report 2006-04-16
Annual Report 2005-08-31
Articles of Organization 2004-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4587108700 2021-04-01 0457 PPP 88 Hanover Dr, Versailles, KY, 40383-1888
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16458.32
Loan Approval Amount (current) 16458.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-1888
Project Congressional District KY-06
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16488.49
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State