Search icon

Mike Rowley Electric, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Mike Rowley Electric, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2014 (11 years ago)
Organization Date: 18 Aug 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0894874
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 212 CENTER ST, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE ROWLEY Registered Agent

Organizer

Name Role
John Baird Organizer

Member

Name Role
MIKE ROWLEY Member

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-07
Principal Office Address Change 2021-04-08
Registered Agent name/address change 2021-04-08

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
24222.22
Total Face Value Of Loan:
24222.22

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$24,222.22
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,222.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,561.33
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $24,216.22
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State