Search icon

VIBE ELECTRIC, LLC

Company Details

Name: VIBE ELECTRIC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2019 (5 years ago)
Organization Date: 25 Oct 2019 (5 years ago)
Last Annual Report: 29 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1075825
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 308 Wooldridge Ave, Pewee Valley, KY 40056
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael Rickert Registered Agent

Member

Name Role
Michael Anthony Rickert Member

Organizer

Name Role
Michael Rickert Organizer

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-03-28
Annual Report 2023-03-28
Annual Report 2023-03-28
Annual Report 2022-05-24
Annual Report 2021-02-11
Annual Report 2020-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2496218105 2020-07-12 0457 PPP 308 WOOLDRIDGE AVE, PEWEE VALLEY, KY, 40056-9009
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12755
Loan Approval Amount (current) 12755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PEWEE VALLEY, OLDHAM, KY, 40056-9009
Project Congressional District KY-04
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12930.08
Forgiveness Paid Date 2021-12-06

Sources: Kentucky Secretary of State