Search icon

Mike Jolly Electric LLC

Company Details

Name: Mike Jolly Electric LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2021 (4 years ago)
Organization Date: 19 Nov 2021 (4 years ago)
Last Annual Report: 05 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1178316
ZIP code: 41034
City: Dover
Primary County: Mason County
Principal Office: 3198 Tuckahoe Rd, Dover, KY 41034
Place of Formation: KENTUCKY

Member

Name Role
Zan Jolly Member
Michael Jolly Member

Organizer

Name Role
Mike Jolly Organizer

Registered Agent

Name Role
Mike Jolly Registered Agent

Filings

Name File Date
Dissolution 2023-01-18
Annual Report 2022-08-05
Annual Report Amendment 2022-08-05

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
61700.00
Total Face Value Of Loan:
61700.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6422
Current Approval Amount:
6422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6440.91

Sources: Kentucky Secretary of State