Search icon

PORTER MONUMENT COMPANY, LLC

Company Details

Name: PORTER MONUMENT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2001 (23 years ago)
Organization Date: 26 Dec 2001 (23 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0527697
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 2575 STATE HIGHWAY 504, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK D. PORTER Registered Agent

Organizer

Name Role
MARK D. PORTER Organizer

Member

Name Role
Mark D. Porter Member

Filings

Name File Date
Dissolution 2023-01-03
Annual Report 2022-06-28
Annual Report 2021-08-30
Annual Report 2020-06-23
Annual Report 2019-06-24
Annual Report 2018-07-02
Annual Report 2017-06-23
Annual Report 2016-06-29
Annual Report 2015-05-14
Annual Report 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2039218709 2021-03-27 0457 PPP 2575 State Highway 504, Olive Hill, KY, 41164-7828
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5068.52
Loan Approval Amount (current) 5068.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olive Hill, CARTER, KY, 41164-7828
Project Congressional District KY-05
Number of Employees 1
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5094.14
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State