Search icon

PHOENIX 27, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX 27, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2002 (23 years ago)
Organization Date: 22 Jul 2002 (23 years ago)
Last Annual Report: 08 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0541123
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 2050 PERRY ROGERS RD., LANCASTER, KY 40444
Place of Formation: KENTUCKY

Manager

Name Role
W. Pike Casey Manager
Steve Goddard Manager

Organizer

Name Role
LISA E UNDERWOOD Organizer

Registered Agent

Name Role
STEVEN R. GODDARD Registered Agent

Assumed Names

Name Status Expiration Date
VALVOLINE INSTANT OIL CHANGE EP-0002 Inactive 2023-01-27
VALVOLINE INSTANT OIL CHANGE EP-0001 Inactive 2023-01-27
VALVOLINE INSTANT OIL CHANGE EP0004 Inactive 2022-08-29
VALVOLINE INSTANT OIL CHANGE EP0003 Inactive 2022-08-29
VALVOLINE INSTANT OIL CHANGE EP-0003 Inactive 2013-07-09

Filings

Name File Date
Dissolution 2022-03-03
Annual Report 2021-06-08
Annual Report 2020-03-03
Annual Report 2019-04-17
Annual Report 2018-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
262307.00
Total Face Value Of Loan:
262307.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262307
Current Approval Amount:
262307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
263945.52

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State