Search icon

Amperage Electric LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Amperage Electric LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 2014 (11 years ago)
Organization Date: 03 Jun 2014 (11 years ago)
Last Annual Report: 28 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0888827
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 232 TAHOE WAY, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARSHALL FITZGERALD Registered Agent

Organizer

Name Role
Marshall Fitzgerald Organizer

Member

Name Role
marshall fitzgerald Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-05-28
Registered Agent name/address change 2022-05-28
Annual Report 2022-05-28
Registered Agent name/address change 2021-04-25

USAspending Awards / Financial Assistance

Date:
2020-08-29
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:
66000.00
Total Face Value Of Loan:
66000.00
Date:
2020-08-07
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:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20928.81

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State