Search icon

AUDAS ENVIRONMENTAL, LLC

Company Details

Name: AUDAS ENVIRONMENTAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2002 (23 years ago)
Organization Date: 12 Mar 2002 (23 years ago)
Last Annual Report: 31 Dec 2024 (5 months ago)
Managed By: Members
Organization Number: 0532724
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: PO BOX 283, Calvert City, KY 42029
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTINE M. AUDAS Registered Agent

Member

Name Role
Ted M Audas Member

Organizer

Name Role
TED M AUDAS Organizer

Filings

Name File Date
Annual Report Amendment 2024-12-31
Annual Report Amendment 2024-11-26
Annual Report 2024-03-26
Principal Office Address Change 2024-03-26
Annual Report 2023-05-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89606.97
Total Face Value Of Loan:
89606.97
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89606.97
Total Face Value Of Loan:
89606.97

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89606.97
Current Approval Amount:
89606.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90178.98
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89606.97
Current Approval Amount:
89606.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90760.81

Sources: Kentucky Secretary of State