Name: | CAP ELECTRIC SERVICES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 2010 (14 years ago) |
Organization Date: | 08 Dec 2010 (14 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0776998 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11900 PLANTSIDE DR, SUITE D, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS PEAK | Registered Agent |
Name | Role |
---|---|
Chris Scott Peak | Manager |
Name | Role |
---|---|
CHIS PEAK | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-05-12 |
Annual Report | 2022-05-10 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-26 |
Annual Report | 2019-01-29 |
Reinstatement Certificate of Existence | 2018-04-05 |
Reinstatement | 2018-04-05 |
Reinstatement Approval Letter Revenue | 2018-04-05 |
Administrative Dissolution | 2014-09-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8148837010 | 2020-04-08 | 0457 | PPP | 11900 PLANTSIDE DR, LOUISVILLE, KY, 40299-6330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State