Search icon

Gibbs Electrical Solutions, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Gibbs Electrical Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2010 (15 years ago)
Organization Date: 08 Jul 2010 (15 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0766544
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: 887 KY 1953, CAMPTON, KY 41301
Place of Formation: KENTUCKY

Member

Name Role
Justin Neal Gibbs Member
Sarah Grace Gibbs Member

Organizer

Name Role
Sarah Grace Gibbs Organizer

Registered Agent

Name Role
JUSTIN NEAL GIBBS Registered Agent

Assumed Names

Name Status Expiration Date
BLUEGRASS ELECTRICAL INSPECTIONS Active 2028-07-21
EAST KENTUCKY ELECTRICAL INSPECTIONS Inactive 2024-07-05

Filings

Name File Date
Annual Report 2024-05-23
Certificate of Assumed Name 2023-07-21
Annual Report 2023-03-20
Annual Report 2022-03-12
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56200.00
Total Face Value Of Loan:
56200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
5093.00
Total Face Value Of Loan:
5093.00
Date:
2020-04-28
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:
5093.00
Total Face Value Of Loan:
5093.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,093
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,197.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,093

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-02-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State