Search icon

NORTHSIDE AUTO SALES, LLC

Company Details

Name: NORTHSIDE AUTO SALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Oct 2002 (22 years ago)
Organization Date: 23 Oct 2002 (22 years ago)
Last Annual Report: 31 Dec 2003 (21 years ago)
Managed By: Managers
Organization Number: 0546825
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 2268 E PITTSBURGH CHURCH ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELBERT NORTH Registered Agent

Manager

Name Role
Elbert North Manager

Organizer

Name Role
ELBERT NORTH Organizer

Assumed Names

Name Status Expiration Date
NORTHSIDE AUTO SALES Inactive 2008-01-17

Filings

Name File Date
Administrative Dissolution 2004-11-09
Administrative Dissolution 2003-11-01
Certificate of Assumed Name 2003-01-17
Articles of Organization 2002-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364128909 2021-05-07 0457 PPS 466 Oak Ridge Rd, Morgantown, KY, 42261-9699
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9489
Loan Approval Amount (current) 9489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Morgantown, BUTLER, KY, 42261-9699
Project Congressional District KY-02
Number of Employees 1
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9510.06
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State