Name: | A & A PLUMBING & ELECTRIC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 2010 (15 years ago) |
Organization Date: | 03 Aug 2010 (15 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0768371 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1411 US 31W Bypass, 1411 US 31W Bypass, BOWLING GREEN, BOWLING GREEN, KY 42101-3024 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER SWIFT | Registered Agent |
Name | Role |
---|---|
Jennifer Swift | Member |
ANTHONY SWIFT | Member |
Name | Role |
---|---|
JENNIFER M. SWIFT | Organizer |
Name | Status | Expiration Date |
---|---|---|
MR. ROOTER PLUMBING OF BOWLING GREEN | Active | 2028-09-26 |
MR ROOTER OF BOWLING GREEN | Inactive | 2021-05-02 |
MR. ROOTER OF BOWLING GREEN | Inactive | 2016-02-01 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Registered Agent name/address change | 2024-05-23 |
Principal Office Address Change | 2024-05-23 |
Certificate of Assumed Name | 2023-09-26 |
Annual Report | 2023-07-27 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2021-07-22 |
Principal Office Address Change | 2021-07-22 |
Annual Report | 2021-07-22 |
Annual Report | 2020-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9701327109 | 2020-04-15 | 0457 | PPP | 1411 US 31W BYP, BOWLING GREEN, KY, 42101-3024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State