Search icon

ISLAND ELECTRIC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2010 (15 years ago)
Organization Date: 01 Feb 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0755557
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2005 DUNKIRK DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
DWAYNE HARRIS Registered Agent

Member

Name Role
Dwayne L Harris Member

Organizer

Name Role
DWAYNE HARRIS Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-09
Annual Report 2024-05-08
Annual Report 2023-09-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
19000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,251.22
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $19,000

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-14 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 350
Executive 2025-01-14 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Janitorial & Mainten Supplies -25
Executive 2025-01-14 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Supplies Building Materials & Supplies 25
Executive 2025-01-03 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2802
Executive 2024-10-30 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4011.13

Sources: Kentucky Secretary of State