Search icon

NASH PLUMBING, LLC

Company Details

Name: NASH PLUMBING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 12 Apr 2001 (24 years ago)
Organization Date: 12 Apr 2001 (24 years ago)
Last Annual Report: 09 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0514060
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: P.O. BOX 102, EASTWOOD, KY 40018
Place of Formation: KENTUCKY

Registered Agent

Name Role
BEVERLY NASH Registered Agent

Member

Name Role
Beverly Ann Nash Member

Organizer

Name Role
BEVERLY NASH Organizer

Filings

Name File Date
Dissolution 2024-03-02
Annual Report 2023-06-09
Reinstatement Certificate of Existence 2022-10-17
Reinstatement 2022-10-17
Reinstatement Approval Letter Revenue 2022-10-17
Administrative Dissolution 2022-10-04
Annual Report 2021-02-09
Annual Report 2020-03-22
Annual Report 2019-04-24
Annual Report 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5569497205 2020-04-27 0457 PPP P O Box 102 5636 Aiken Road, 40067, Eastwood, KY, 40018
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastwood, JEFFERSON, KY, 40018-0001
Project Congressional District KY-02
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13590.25
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State