Search icon

JB ELECTRIC LLC

Company Details

Name: JB ELECTRIC LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Mar 2005 (20 years ago)
Organization Date: 02 Mar 2005 (20 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0607414
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 14, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Member

Name Role
JERRY BRYANT BRIDGEMAN (JR) Member

Organizer

Name Role
J B BRIDGEMAN Organizer

Registered Agent

Name Role
J B BRIDGEMAN Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-28
Annual Report 2022-06-28
Annual Report 2021-04-13
Annual Report 2020-06-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04P12REP0004
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-12-21
Description:
INSTALL AC UNIT
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142500
Current Approval Amount:
142500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143374.79
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149020
Current Approval Amount:
149020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149632.64

Sources: Kentucky Secretary of State