Search icon

NAPIER PLUMBING, LLC

Company Details

Name: NAPIER PLUMBING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1999 (25 years ago)
Organization Date: 22 Dec 1999 (25 years ago)
Last Annual Report: 13 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0485536
ZIP code: 42339
City: Dunmor, Penrod
Primary County: Muhlenberg County
Principal Office: 838 STATE ROUTE 949, DUNMOR, KY 42339
Place of Formation: KENTUCKY

Registered Agent

Name Role
NEAL NAPIER Registered Agent

Organizer

Name Role
NEAL NAPIER Organizer

Filings

Name File Date
Dissolution 2022-11-09
Annual Report 2022-06-13
Annual Report 2021-05-21
Annual Report 2020-05-31
Principal Office Address Change 2020-05-31

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
59811.00
Total Face Value Of Loan:
59811.00
Date:
2020-04-09
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:
52852.00
Total Face Value Of Loan:
52852.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52852
Current Approval Amount:
52852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53153.18
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59811
Current Approval Amount:
59811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60305.87

Sources: Kentucky Secretary of State