Search icon

Electrum Corporation

Company Details

Name: Electrum Corporation
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2012 (13 years ago)
Organization Date: 01 Dec 1998 (26 years ago)
Authority Date: 21 Mar 2012 (13 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0824998
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 Forest Green Blvd., Suite 112, Louisville, KY 40223
Place of Formation: SOUTH CAROLINA

President

Name Role
Edward McIlwain Craig President

Vice President

Name Role
Rebecca Ann Burch Vice President

Director

Name Role
Edward McIlwain Craig Director
Rebecca Ann Burch Director
Christopher McNulty Director
William Hammett Director

Registered Agent

Name Role
Electrum Corporation Registered Agent

Filings

Name File Date
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-07
Principal Office Address Change 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-06-07
Annual Report 2021-06-10
Annual Report 2020-06-23
Annual Report 2019-05-30
Annual Report 2018-06-01
Annual Report 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9089477307 2020-05-01 0457 PPP 7311 HIGHWAY 329 SUITE 1012, CRESTWOOD, KY, 40014-8879
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124121
Loan Approval Amount (current) 124121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-8879
Project Congressional District KY-04
Number of Employees 7
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125358.81
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State