Search icon

BLUE LICK SIDING, INC.

Company Details

Name: BLUE LICK SIDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 1991 (33 years ago)
Organization Date: 09 Dec 1991 (33 years ago)
Last Annual Report: 31 Mar 2024 (a year ago)
Organization Number: 0293874
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 180 HUDNALL LN., CARLISLE, KY 40311
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BENNY C. TYREE Registered Agent

President

Name Role
Benny Tyree President

Secretary

Name Role
Leslie Tyree Secretary

Treasurer

Name Role
Leslie Tyree Treasurer

Director

Name Role
Leslie Tyree Director
Benny Tyree Director

Incorporator

Name Role
BILLY G. HOPKINS Incorporator

Filings

Name File Date
Annual Report 2024-03-31
Annual Report 2023-04-16
Annual Report 2023-04-16
Annual Report 2022-04-16
Annual Report 2021-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42409.37
Total Face Value Of Loan:
42409.37

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42409.37
Current Approval Amount:
42409.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42697.99

Sources: Kentucky Secretary of State