Search icon

AEJ SHEET METAL FABRICATION, LLC

Company Details

Name: AEJ SHEET METAL FABRICATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2016 (9 years ago)
Organization Date: 03 Jun 2016 (9 years ago)
Last Annual Report: 12 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0954314
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 623 DR. SMITH LANE, PO BOX 265, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Organizer

Name Role
ERIC ELKINS Organizer

Registered Agent

Name Role
J MITCHELL ADAMS Registered Agent
ERIC ELKINS Registered Agent

Manager

Name Role
J MITCHELL ADAMS Manager

Former Company Names

Name Action
AEJ SHEETMETAL FABRICATION, LLC Old Name

Assumed Names

Name Status Expiration Date
INDUSTRIAL SHEET METAL Inactive 2021-11-03

Filings

Name File Date
Dissolution 2021-12-10
Annual Report 2021-02-12
Principal Office Address Change 2020-05-12
Annual Report 2020-05-12
Registered Agent name/address change 2020-05-12

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
77848.57
Total Face Value Of Loan:
77848.57

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77848.57
Current Approval Amount:
77848.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
78308.47

Sources: Kentucky Secretary of State