Search icon

COMPLETE ELECTRICAL SOLUTIONS LLC

Company Details

Name: COMPLETE ELECTRICAL SOLUTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2017 (8 years ago)
Organization Date: 03 Oct 2017 (8 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0998500
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 2078 NORTH L&N TURNPIKE ROAD, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW J. ASTOR Registered Agent

Manager

Name Role
Andrew Joseph Astor Manager

Organizer

Name Role
ANDREW J ASTOR Organizer

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-17
Annual Report 2022-06-28
Annual Report 2021-06-23
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26700.00
Total Face Value Of Loan:
26700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26700
Current Approval Amount:
26700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26978.87

Sources: Kentucky Secretary of State