Search icon

JOHN WATSON, L.L.C.

Company Details

Name: JOHN WATSON, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Oct 2000 (24 years ago)
Organization Date: 09 Oct 2000 (24 years ago)
Last Annual Report: 12 Sep 2002 (23 years ago)
Managed By: Members
Organization Number: 0503432
Principal Office: 7220 ELENA, ALBUQUERQUE, NM 87109
Place of Formation: KENTUCKY

Member

Name Role
John Watson Member

Organizer

Name Role
DOROTHY E. JAMIESON Organizer

Registered Agent

Name Role
SANDRA A. KREBS Registered Agent

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-10-29
Principal Office Address Change 2002-09-12
Principal Office Address Change 2001-09-04
Principal Office Address Change 2001-09-04
Articles of Organization 2000-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5249838600 2021-03-20 0457 PPP 273 Blacks Ferry Rd, Burkesville, KY, 42717-6648
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3805
Loan Approval Amount (current) 3805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68797
Servicing Lender Name Macon Bank and Trust Company
Servicing Lender Address 609 Red Boiling Springs Rd, LAFAYETTE, TN, 37083-1315
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Burkesville, CUMBERLAND, KY, 42717-6648
Project Congressional District KY-01
Number of Employees 1
NAICS code 113310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 68797
Originating Lender Name Macon Bank and Trust Company
Originating Lender Address LAFAYETTE, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3818.45
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State