Search icon

JOHN MERCER ELECTRIC, LLC

Company Details

Name: JOHN MERCER ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2005 (20 years ago)
Organization Date: 01 Apr 2005 (20 years ago)
Last Annual Report: 20 Apr 2022 (3 years ago)
Managed By: Managers
Organization Number: 0609885
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 11425 HWY 431 NORTH, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN MERCER Registered Agent

Manager

Name Role
John Russell Mercer Manager

Organizer

Name Role
JOHN MERCER Organizer

Filings

Name File Date
Dissolution 2023-05-03
Annual Report 2022-04-20
Annual Report 2021-03-09
Annual Report 2020-04-11
Annual Report 2019-05-22
Annual Report 2018-05-17
Annual Report 2017-05-04
Annual Report 2016-06-01
Annual Report 2015-08-05
Annual Report 2014-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5689397106 2020-04-13 0457 PPP 11425 US HIGHWAY 431 N, CENTRAL CITY, KY, 42330-5804
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21488
Loan Approval Amount (current) 21488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-5804
Project Congressional District KY-02
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21616.15
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State