Search icon

AAA STOW-A-WAY, LLC

Company Details

Name: AAA STOW-A-WAY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2002 (23 years ago)
Organization Date: 10 Jan 2002 (23 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0528716
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 925 JOE CLIFTON DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRUCE HALVORSON Registered Agent

Member

Name Role
Bruce Halvorson Member

Manager

Name Role
SHELL HALVORSON Manager

Organizer

Name Role
BRUCE HALVORSON Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 936970 Agent - Self-Service Storage Space Pending Replacement 2021-06-14 - - 2025-03-31 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
122921 Water Resources Floodplain Modification Approval Issued 2023-07-12 2023-07-12
Document Name 1. Site Plan - Permit 32877.pdf
Date 2023-07-12
Document Download
Document Name 2. 20230612 PERMITED BLDG FOOTPRINT.pdf
Date 2023-07-12
Document Download
Document Name 3. 20230613 ALT ERNATE BLDG FOOTPRINT.pdf
Date 2023-07-12
Document Download
Document Name 4. 20230613 OVERLAY PERMIT VS ALTERNATE.pdf
Date 2023-07-12
Document Download
Document Name Permit 32877 Revised Cover Letter.pdf
Date 2023-07-12
Document Download
Document Name Permit 32877 Revised Requirements.pdf
Date 2023-07-12
Document Download
Document Name FCR.msg
Date 2024-07-23
Document Download
122921 Water Resources Floodplain New Approval Issued 2023-02-22 2023-02-22
Document Name Permit 32877 Cover Letter.pdf
Date 2023-02-23
Document Download
Document Name Permit 32877 Requirements.pdf
Date 2023-02-23
Document Download
Document Name FCR.msg
Date 2024-07-23
Document Download
122921 Water Resources Floodplain New Approval Issued 2022-07-27 2022-07-27
Document Name Permit 31973 Cover Letter.pdf
Date 2022-07-29
Document Download
Document Name Permit 31973 Requirements.pdf
Date 2022-07-29
Document Download

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-03-16
Annual Report 2022-05-20
Amendment 2021-06-10
Annual Report 2021-06-04
Annual Report 2020-05-20
Annual Report 2019-04-22
Annual Report 2018-04-20
Annual Report 2017-04-24
Annual Report 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118027107 2020-04-13 0457 PPP 925 JOE CLIFTON DR, PADUCAH, KY, 42001-3747
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99030
Loan Approval Amount (current) 100063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-3747
Project Congressional District KY-01
Number of Employees 13
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 101060.89
Forgiveness Paid Date 2021-04-20

Sources: Kentucky Secretary of State