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
Annual Report 2018-04-24
Articles of Organization (LLC) 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6384958402 2021-02-10 0457 PPP 202 Carter Dock Rd, Monticello, KY, 42633
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6143.2
Loan Approval Amount (current) 6143.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633
Project Congressional District KY-05
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6163.73
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State