Search icon

ATKINSON ELECTRIC, LLC

Company Details

Name: ATKINSON ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2017 (8 years ago)
Organization Date: 02 Feb 2017 (8 years ago)
Last Annual Report: 16 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0975285
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 202 CARTER DOCK ROAD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONNIE ATKINSON Registered Agent

Member

Name Role
Ronald s Atkinson Member
Shelby r Atkinson Member

Organizer

Name Role
RONNIE ATKINSON Organizer
SHELBY RAY ATKINSON Organizer

Filings

Name File Date
Dissolution 2022-12-22
Annual Report 2022-03-16
Annual Report 2021-03-03
Annual Report 2020-03-16
Annual Report 2019-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
6143.20
Total Face Value Of Loan:
6143.20

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6143.2
Current Approval Amount:
6143.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6163.73

Sources: Kentucky Secretary of State