Search icon

C 3 Electric, LLC

Company Details

Name: C 3 Electric, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2018 (7 years ago)
Organization Date: 04 May 2018 (7 years ago)
Last Annual Report: 27 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1020111
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 1850 Old Fredonia Rd, Princeton, KY 42445
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kevin Chambliss Registered Agent

Member

Name Role
Kevin Dale Chambliss Member

Organizer

Name Role
Kevin Chambliss Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-21
Annual Report 2022-06-06
Annual Report 2021-06-21
Annual Report 2020-06-24
Annual Report 2019-07-01
Annual Report 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9396438607 2021-03-26 0457 PPP 1850 Old Fredonia Rd, Princeton, KY, 42445-6072
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11596
Loan Approval Amount (current) 11596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Princeton, CALDWELL, KY, 42445-6072
Project Congressional District KY-01
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11625.55
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State