Search icon

L.S. Electrical Services, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: L.S. Electrical Services, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 2017 (8 years ago)
Organization Date: 15 Jun 2017 (8 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0988397
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9014 IONA CT, 9014 IONA CT, LOUISVILLE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Chris Neil Swisher Secretary

Registered Agent

Name Role
Lisa Roth Registered Agent
LISA ROTH SWISHER Registered Agent

Incorporator

Name Role
Lisa Roth Incorporator

President

Name Role
Lisa Ann Swisher President

Form 5500 Series

Employer Identification Number (EIN):
821873612
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
MR. ELECTRIC OF LOUISVILLE Inactive 2022-09-13

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Registered Agent name/address change 2021-06-23
Annual Report 2021-06-23
Principal Office Address Change 2020-11-30

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-04-08
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45378.49
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40346.3

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State