Search icon

SOUTHERN SKY TOWERS, LLC

Company Details

Name: SOUTHERN SKY TOWERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 2001 (24 years ago)
Organization Date: 23 Jul 2001 (24 years ago)
Last Annual Report: 30 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0519682
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 127 NTH HANOVER AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Jason R. McLennan Member

Organizer

Name Role
R. ERIC CORNETT Organizer

Registered Agent

Name Role
1400, LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-30
Annual Report 2022-03-09
Annual Report 2021-03-12
Annual Report 2020-02-12
Annual Report 2019-05-06
Annual Report 2018-04-16
Registered Agent name/address change 2018-02-08
Annual Report 2017-05-04
Annual Report 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162238606 2021-03-16 0457 PPS 127 N Hanover Ave, Lexington, KY, 40502-1510
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25530
Loan Approval Amount (current) 25530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1510
Project Congressional District KY-06
Number of Employees 2
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25690.98
Forgiveness Paid Date 2021-11-16
1366897307 2020-04-28 0457 PPP 127 N HANOVER AVE, LEXINGTON, KY, 40502-1510
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1510
Project Congressional District KY-06
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20778.44
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State