Search icon

Anchored Mechanical LLC

Company Details

Name: Anchored Mechanical LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2018 (6 years ago)
Organization Date: 07 Dec 2018 (6 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1041119
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2028 S Hwy 53 Ste 3-292, LaGrange, KY 40031
Place of Formation: KENTUCKY

Member

Name Role
Michael C Whipple Member

Registered Agent

Name Role
William Brammell Sr Registered Agent

Organizer

Name Role
Becky Griffith Organizer

Manager

Name Role
Michael C Whipple Manager

Assumed Names

Name Status Expiration Date
ANCHORED MECHANICAL, REMODELING & MAINTENANCE Active 2028-02-09

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-02-10
Registered Agent name/address change 2023-03-14
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Certificate of Assumed Name 2023-02-09
Annual Report 2022-03-08
Annual Report 2021-08-20
Annual Report 2020-03-09
Annual Report 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037237105 2020-04-10 0457 PPP 9219 US HIGHWAY 42 Ste D 101, PROSPECT, KY, 40059-8875
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PROSPECT, JEFFERSON, KY, 40059-8875
Project Congressional District KY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17815.41
Forgiveness Paid Date 2020-12-10
4478258308 2021-01-23 0457 PPS 9219 US Highway 42 Ste D-101, Prospect, KY, 40059-8857
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-8857
Project Congressional District KY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17814.93
Forgiveness Paid Date 2021-09-24

Sources: Kentucky Secretary of State