Search icon

Power Services of Kentucky, LLC

Company Details

Name: Power Services of Kentucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2013 (12 years ago)
Organization Date: 20 Jun 2013 (12 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0860411
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 721 W. MAIN ST, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRISTIE PRIDDY Registered Agent

Manager

Name Role
Timothy Finney Manager
Jane Finney Manager

Organizer

Name Role
Paul J Dyar Organizer

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-10
Reinstatement Certificate of Existence 2022-07-11
Reinstatement 2022-07-11
Principal Office Address Change 2022-07-11
Registered Agent name/address change 2022-07-11
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2021-05-06
Reinstatement 2021-05-06
Administrative Dissolution 2016-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580688903 2021-04-29 0457 PPS 4208 Gingerwood Dr, Louisville, KY, 40220-3013
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-3013
Project Congressional District KY-03
Number of Employees 2
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21136.97
Forgiveness Paid Date 2022-10-24
6669248002 2020-06-30 0457 PPP 4208 GINGERWOOD DR, LOUISVILLE, KY, 40220-3013
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-3013
Project Congressional District KY-03
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41996.62
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State