Search icon

ADJUSTMENT BUREAU, LLC

Company Details

Name: ADJUSTMENT BUREAU, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1997 (28 years ago)
Organization Date: 27 Feb 1997 (28 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0429292
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: 502 POINT PLEASANT ROAD, EMINENCE, KY 40019
Place of Formation: KENTUCKY

Member

Name Role
G. Steven Douglas Member
Thelma Douglas Member
Kylen Douglas Member
Micah Douglas Member

Organizer

Name Role
G. STEVEN DOUGLAS Organizer

Registered Agent

Name Role
THELMA DOUGLAS Registered Agent

Former Company Names

Name Action
GLOBAL LENDING SERVICES, LLC Merger

Filings

Name File Date
Principal Office Address Change 2024-08-06
Registered Agent name/address change 2024-08-06
Annual Report 2024-03-13
Annual Report 2023-05-09
Annual Report 2022-05-10
Annual Report 2021-02-18
Registered Agent name/address change 2020-02-12
Annual Report 2020-02-12
Annual Report 2019-04-19
Principal Office Address Change 2018-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6077597002 2020-04-06 0457 PPP 2780 POINT PLEASANT RD, EMINENCE, KY, 40019-6582
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EMINENCE, HENRY, KY, 40019-6582
Project Congressional District KY-04
Number of Employees 4
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22947.34
Forgiveness Paid Date 2021-02-16
1126228302 2021-01-16 0457 PPS 2780 Point Pleasant Rd, Eminence, KY, 40019-6582
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eminence, HENRY, KY, 40019-6582
Project Congressional District KY-04
Number of Employees 4
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25134.25
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State