Search icon

PINEWOOD TOWNHOMES, LLC

Company Details

Name: PINEWOOD TOWNHOMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2002 (22 years ago)
Organization Date: 04 Oct 2002 (22 years ago)
Last Annual Report: 25 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0545716
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40371
City: Salt Lick, Sudith
Primary County: Bath County
Principal Office: 396 CAVE RUN LAKE ROAD, SALT LICK, KY 40371
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD E. MYERS Registered Agent

Member

Name Role
Richard E Myers Member

Organizer

Name Role
DONNIE R. BARNETT Organizer
RICHARD E. MYERS Organizer

Filings

Name File Date
Annual Report 2024-04-25
Annual Report 2023-04-19
Annual Report 2022-05-20
Annual Report 2021-05-17
Annual Report 2020-06-08
Annual Report 2019-06-06
Annual Report 2018-06-27
Annual Report 2017-05-04
Annual Report 2016-05-17
Annual Report 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7406077703 2020-05-01 0457 PPP 394 GARDNER TRL, SALYERSVILLE, KY, 41465
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1007
Loan Approval Amount (current) 1007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALYERSVILLE, MAGOFFIN, KY, 41465-0001
Project Congressional District KY-05
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1012.57
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State