Search icon

SB ELECTRIC, INC.

Company Details

Name: SB ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2010 (15 years ago)
Organization Date: 06 Jan 2010 (15 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0751062
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 614 E MAIN STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Shawn E Broaddus President

Incorporator

Name Role
SHAWN BROADDUS Incorporator

Registered Agent

Name Role
SHAWN BROADDUS Registered Agent

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-06-17
Annual Report 2022-04-04
Annual Report 2021-03-02
Annual Report 2020-09-01
Annual Report 2019-05-22
Annual Report 2018-06-14
Annual Report 2017-04-16
Principal Office Address Change 2016-04-10
Annual Report 2016-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5292097406 2020-05-12 0457 PPP 614 MAIN ST, GEORGETOWN, KY, 40324
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6344.1
Forgiveness Paid Date 2021-11-17

Sources: Kentucky Secretary of State