Search icon

Michel Electric LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Michel Electric LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2017 (8 years ago)
Organization Date: 28 Jun 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0989627
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1056 WELLINGTON WAY, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAIME MICHEL Registered Agent
Jaime Michel Registered Agent

Member

Name Role
Jaime Michel Member

Organizer

Name Role
Jaime Michel Organizer

Unique Entity ID

CAGE Code:
7YJ30
UEI Expiration Date:
2019-08-14

Business Information

Activation Date:
2018-08-14
Initial Registration Date:
2017-09-11

Commercial and government entity program

CAGE number:
7YJ30
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-08-14

Contact Information

POC:
DENNIS GAMBRELL

Form 5500 Series

Employer Identification Number (EIN):
822005702
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-22
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08
Principal Office Address Change 2021-07-18

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
3554933.12
Total Face Value Of Loan:
3554933.12

Paycheck Protection Program

Jobs Reported:
261
Initial Approval Amount:
$3,554,933.12
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,554,933.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,596,506.09
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $3,554,933.12
Jobs Reported:
261
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,864,773.44
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State