Search icon

Amperage Electric LLC

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

Member

Name Role
marshall fitzgerald Member

Organizer

Name Role
Marshall Fitzgerald Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-05-28
Principal Office Address Change 2022-05-28
Annual Report 2022-05-28
Registered Agent name/address change 2021-04-25
Principal Office Address Change 2021-04-25
Annual Report 2021-04-25
Reinstatement Certificate of Existence 2020-08-06
Reinstatement 2020-08-06
Administrative Dissolution Return 2019-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165868209 2020-08-07 0457 PPP 129 Seven Oaks Dr, RICHMOND, KY, 40475-8058
Loan Status Date 2021-02-20
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 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8058
Project Congressional District KY-06
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.81
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State