Search icon

NICELY DONE ELECTRIC, LLC

Company Details

Name: NICELY DONE ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2018 (7 years ago)
Organization Date: 22 May 2018 (7 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1021713
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42378
City: Whitesville
Primary County: Daviess County
Principal Office: 5202 STATE RT 764, WHITESVILLE, KY 42378
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES NICELY Registered Agent

Member

Name Role
James Daniel Nicely Member

Organizer

Name Role
JAMES NICELY Organizer

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-06-21
Annual Report 2020-05-29
Annual Report 2019-04-14
Articles of Organization (LLC) 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355017106 2020-04-15 0457 PPP 5202 STATE ROUTE 764, WHITESVILLE, KY, 42378-9607
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11673
Loan Approval Amount (current) 11673
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITESVILLE, OHIO, KY, 42378-9607
Project Congressional District KY-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11784.93
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State