Search icon

ADW Electric LLC

Company Details

Name: ADW Electric LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2017 (8 years ago)
Organization Date: 15 Feb 2017 (8 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0976527
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 2548 Lexington Rd, Winchester, KY 40391
Place of Formation: KENTUCKY

Member

Name Role
ANTHONY WHITE Member

Registered Agent

Name Role
Anthony Dean White Registered Agent

Organizer

Name Role
Anthony Dean White Organizer

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-05-20
Annual Report 2022-05-20
Annual Report 2021-06-08
Annual Report 2020-06-30
Annual Report 2019-06-13
Annual Report 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1534488505 2021-02-19 0457 PPP 2548 Lexington Rd, Winchester, KY, 40391-9701
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5480
Loan Approval Amount (current) 5480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-9701
Project Congressional District KY-06
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5518.51
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State