Search icon

Reliable Electric, LLC

Company Details

Name: Reliable Electric, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2015 (9 years ago)
Organization Date: 16 Dec 2015 (9 years ago)
Last Annual Report: 19 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0939364
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42045
City: Grand Rivers, Iuka
Primary County: Livingston County
Principal Office: 1508 Iuka Rd, Grand Rivers, KY 42045
Place of Formation: KENTUCKY

Manager

Name Role
JENNIFER E BROWN Manager
JOSHUA D BROWN Manager

Registered Agent

Name Role
Joshua David Brown Registered Agent

Organizer

Name Role
Joshua David Brown Organizer

Form 5500 Series

Employer Identification Number (EIN):
810883687
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-22
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
119690.93
Total Face Value Of Loan:
119690.93
Date:
2020-08-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
62438.00
Total Face Value Of Loan:
62438.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62438
Current Approval Amount:
62438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62891.32
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119690.93
Current Approval Amount:
119690.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120195.93

Sources: Kentucky Secretary of State