Search icon

ISLAND ELECTRIC, LLC

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 (2 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
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-04-26
Annual Report 2018-04-16
Annual Report 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1473757306 2020-04-28 0457 PPP 2005 DUNKIRK DR, LEXINGTON, KY, 40504
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40504-1000
Project Congressional District KY-06
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19251.22
Forgiveness Paid Date 2021-08-23

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
Executive 2024-08-14 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 520
Executive 2024-07-31 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1514.87
Executive 2023-09-21 2024 Justice & Public Safety Cabinet Department Of Criminal Justice Training Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2083.57

Sources: Kentucky Secretary of State