Search icon

He-Roe Electric LLC

Company Details

Name: He-Roe Electric LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 2015 (10 years ago)
Organization Date: 09 Sep 2015 (10 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Managed By: Members
Organization Number: 0931721
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2400 Vince Road, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
PHILLIP ROE Member

Registered Agent

Name Role
Philip Roe Registered Agent

Organizer

Name Role
Philip Roe Organizer

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-02-27
Principal Office Address Change 2023-02-27
Reinstatement Certificate of Existence 2022-07-29
Reinstatement 2022-07-29
Reinstatement Approval Letter Revenue 2022-07-29
Registered Agent name/address change 2022-07-29
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935657402 2020-05-13 0457 PPP 2400 Vince Road, NICHOLASVILLE, KY, 40356-8814
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-8814
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 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.09
Forgiveness Paid Date 2020-12-03
2654318510 2021-02-22 0457 PPS 2400 Vince Rd, Nicholasville, KY, 40356-8814
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-8814
Project Congressional District KY-06
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.12
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State