Search icon

Brian Corcoran Electric, LLC

Company Details

Name: Brian Corcoran Electric, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2019 (6 years ago)
Organization Date: 19 Jul 2019 (6 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1065517
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3024 QUAKER HILL LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN CORCORAN Registered Agent
Brian J Corcoran Registered Agent

Member

Name Role
Brian joseph corcoran Member

Organizer

Name Role
Brian J Corcoran Organizer

Filings

Name File Date
Dissolution 2023-02-08
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-08-27
Annual Report 2020-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760128601 2021-03-23 0457 PPP 3024 Quaker Hill Ln, Lexington, KY, 40509-8444
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 6183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-8444
Project Congressional District KY-06
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6202.75
Forgiveness Paid Date 2021-09-13

Sources: Kentucky Secretary of State