Search icon

FIVE STAR ELECTRIC, LLC

Company Details

Name: FIVE STAR ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2014 (10 years ago)
Organization Date: 16 Oct 2014 (10 years ago)
Last Annual Report: 01 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0899763
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4105 WEBER WAY, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Manager

Name Role
KHADER RAFIDI Manager
GEORGETTE RAFIDI Manager

Registered Agent

Name Role
KHADER RAFIDI Registered Agent

Organizer

Name Role
KHADER RAFIDI Organizer

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-05-15
Annual Report 2022-06-13
Annual Report 2021-08-18
Registered Agent name/address change 2020-02-26
Annual Report 2020-02-26
Annual Report 2019-04-02
Annual Report 2018-03-27
Principal Office Address Change 2017-02-27
Annual Report 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636398501 2021-03-01 0457 PPS 4105 Weber Way, Lexington, KY, 40514-1105
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21175
Loan Approval Amount (current) 21175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40514-1105
Project Congressional District KY-06
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21309.88
Forgiveness Paid Date 2021-10-25
6220127310 2020-04-30 0457 PPP 4105 WEBER WAY, LEXINGTON, KY, 40514-1105
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40514-1105
Project Congressional District KY-06
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18361.78
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State