Search icon

ATEK ELECTRIC, LLC

Company Details

Name: ATEK ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2016 (9 years ago)
Organization Date: 24 Mar 2016 (9 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0948066
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42171
City: Smiths Grove
Primary County: Warren County
Principal Office: 175 Vincent St, Smiths Grove, KY 42171
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATEK ELECTRIC 401(K) RETIREMENT PLAN 2023 812068125 2024-10-07 ATEK ELECTRIC, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811210
Sponsor’s telephone number 2704953792
Plan sponsor’s address 1017 A SHIVE LANE, BOWLING GREEN, KY, 42103
ATEK ELECTRIC LLC CBS BENEFIT PLAN 2023 812068125 2024-12-30 ATEK ELECTRIC LLC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238210
Sponsor’s telephone number 2706221971
Plan sponsor’s address 1017 A SHIVE LANE, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ATEK ELECTRIC 401(K) RETIREMENT PLAN 2022 812068125 2023-10-10 ATEK ELECTRIC, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811210
Sponsor’s telephone number 2704953792
Plan sponsor’s address 1017 A SHIVE LANE, BOWLING GREEN, KY, 42103
ATEK ELECTRIC LLC CBS BENEFIT PLAN 2022 812068125 2023-12-27 ATEK ELECTRIC LLC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238210
Sponsor’s telephone number 2706221971
Plan sponsor’s address 1017 A SHIVE LANE, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ATEK ELECTRIC LLC CBS BENEFIT PLAN 2021 812068125 2022-12-29 ATEK ELECTRIC LLC 18
Three-digit plan number (PN) 501
Effective date of plan 2022-04-01
Business code 238210
Sponsor’s telephone number 2706221971
Plan sponsor’s address 1017 A SHIVE LANE, BOWLING GREEN, KY, 42103

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
STEPHANIE ASHBY Member
James Kevin Ashby Member

Organizer

Name Role
JAMES KEVIN ASHBY Organizer

Registered Agent

Name Role
JAMES KEVIN ASHBY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
66025 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-06-24 2024-06-24
Document Name KYR10S511 Coverage Letter.pdf
Date 2024-06-25
Document Download

Assumed Names

Name Status Expiration Date
S & K MEDICAL Active 2029-08-26
ATEK ELECTRIC & MECHANICAL Expiring 2025-05-08
ATEK INDUSTRIES Inactive 2022-12-08

Filings

Name File Date
Certificate of Assumed Name 2024-08-26
Annual Report 2024-03-22
Principal Office Address Change 2024-03-22
Annual Report 2023-05-12
Annual Report 2023-05-12
Annual Report 2023-05-12
Annual Report 2022-06-22
Annual Report 2021-06-17
Annual Report 2020-06-10
Certificate of Assumed Name 2020-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8831417007 2020-04-08 0457 PPP 1017 A Shive Lane, Bowling Green, KY, 42103-8039
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152600
Loan Approval Amount (current) 152600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42103-8039
Project Congressional District KY-02
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 153452.02
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State