Search icon

STAR SEPTIC, INC.

Company Details

Name: STAR SEPTIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2002 (23 years ago)
Organization Date: 08 Feb 2002 (23 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Organization Number: 0530725
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: PO BOX 1427, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WILLIAM R. BARTON JR Registered Agent

Sole Officer

Name Role
William Ray Barton Sole Officer

Incorporator

Name Role
CHRIS GULLEY Incorporator
BILL BARTON Incorporator

Filings

Name File Date
Dissolution 2023-08-02
Annual Report 2023-06-29
Annual Report 2022-06-09
Annual Report 2021-06-15
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-22
Annual Report 2017-06-13
Annual Report 2016-06-24
Annual Report 2015-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8333377005 2020-04-08 0457 PPP 37 1/2 OLD PINEVILLE PIKE, MIDDLESBORO, KY, 40965-1961
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8655
Loan Approval Amount (current) 8655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88759
Servicing Lender Name Hearthside Bank Corporation
Servicing Lender Address 1602, Cumberland Ave, Middlesboro, KY, 40965-1225
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLESBORO, BELL, KY, 40965-1961
Project Congressional District KY-05
Number of Employees 2
NAICS code 562219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88759
Originating Lender Name Hearthside Bank Corporation
Originating Lender Address Middlesboro, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8697.07
Forgiveness Paid Date 2020-10-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 500
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 250
Executive 2023-07-24 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 500

Sources: Kentucky Secretary of State