Search icon

CHAMBERLAIN ELECTRIC CO., LLC

Company Details

Name: CHAMBERLAIN ELECTRIC CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2006 (19 years ago)
Organization Date: 12 Oct 2006 (19 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0648882
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 381 UNITED COURT, SUITE 8, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y222MKE3KM97 2025-01-29 381 UNITED CT STE 8, LEXINGTON, KY, 40509, 9462, USA 381 UNITED CT STE 8, LEXINGTON, KY, 40509, 9462, USA

Business Information

Division Name CHAMBERLAIN ELECTRIC, LLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-01
Initial Registration Date 2024-01-30
Entity Start Date 2007-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN A CHAMBERLAIN
Role MANAGING PARTNER
Address 2605 CRYSTAL FALLS ROAD, LEXINGTON, KY, 40509, USA
Government Business
Title PRIMARY POC
Name JOHN A CHAMBERLAIN
Role MANAGING PARTNER
Address 2605 CRYSTAL FALLS ROAD, LEXINGTON, KY, 40509, USA
Past Performance Information not Available

Member

Name Role
John Arthur Chamberlain Member
Leo Matthew Chamberlain Member
Robert Michael Chamberlain Member

Organizer

Name Role
E. DAVID MARSHALL Organizer

Registered Agent

Name Role
JOHN A. CHAMBERLAIN Registered Agent

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-26
Annual Report 2023-05-06
Annual Report 2022-08-09
Annual Report 2021-03-18
Annual Report 2020-04-05
Annual Report 2019-04-23
Annual Report 2018-06-07
Annual Report 2017-05-24
Annual Report 2016-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317636611 0452110 2014-06-18 710 GLENDOVER ROAD, LEXINGTON, KY, 40502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-06-19
Case Closed 2014-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1618287200 2020-04-15 0457 PPP 381 United Court Suite 8, Lexington, KY, 40509
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39259.59
Forgiveness Paid Date 2021-08-16
2229138405 2021-02-03 0457 PPS 381 United Ct Ste 8, Lexington, KY, 40509-9462
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36175
Loan Approval Amount (current) 36175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9462
Project Congressional District KY-06
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36388.09
Forgiveness Paid Date 2021-09-08

Sources: Kentucky Secretary of State