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 (23 days 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELIABLE ELECTRIC 401(K) PLAN 2023 810883687 2024-10-07 RELIABLE ELECTRIC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 2705195345
Plan sponsor’s address 1508 LUKA RD., GRAND RIVERS, KY, 42045
RELIABLE ELECTRIC 401(K) PLAN 2022 810883687 2023-10-16 RELIABLE ELECTRIC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 2705195345
Plan sponsor’s address 1508 LUKA RD., GRAND RIVERS, KY, 42045

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

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
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-05-04
Annual Report 2017-05-02
Reinstatement 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5361478501 2021-02-27 0457 PPS 1508 Iuka Rd, Grand Rivers, KY, 42045-9190
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119690.93
Loan Approval Amount (current) 119690.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Rivers, LIVINGSTON, KY, 42045-9190
Project Congressional District KY-01
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120195.93
Forgiveness Paid Date 2021-08-04
2442557209 2020-04-16 0457 PPP 1508 iuka Rd, Grand Rivers, KY, 42045
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62438
Loan Approval Amount (current) 62438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Rivers, LIVINGSTON, KY, 42045-0001
Project Congressional District KY-01
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62891.32
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State