Search icon

BARDSTOWN FIRST ASSISTANT SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BARDSTOWN FIRST ASSISTANT SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2001 (25 years ago)
Organization Date: 24 Jan 2001 (25 years ago)
Last Annual Report: 04 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0509371
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1144 FOXFIRE RD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT B. HICKS Organizer

Registered Agent

Name Role
ROBERT B. HICKS Registered Agent

Member

Name Role
Robert B Hicks Member

Signature

Name Role
ROBERT BRIAN HICKS Signature

Filings

Name File Date
Dissolution 2021-06-30
Annual Report 2020-03-04
Annual Report 2019-05-02
Annual Report 2018-04-26
Annual Report 2017-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-28
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:
1000.00
Total Face Value Of Loan:
1000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,005.56
Servicing Lender:
Town & Country Bank and Trust Company
Use of Proceeds:
Payroll: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State