Search icon

THE POST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE POST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Dec 2002 (23 years ago)
Organization Date: 13 Dec 2002 (23 years ago)
Last Annual Report: 25 Apr 2003 (22 years ago)
Managed By: Members
Organization Number: 0549909
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 3801 N SHILOH LANE, GOSHEN, KY 40026
Place of Formation: KENTUCKY

Registered Agent

Name Role
WM. STEPHEN REISZ Registered Agent

Member

Name Role
Amanda T Moon Member
Lynn Jay Member
Elizabeth Reisert Member

Organizer

Name Role
AMANDA TERRY MOON Organizer
LYNN BISHOP JAY Organizer

Form 5500 Series

Employer Identification Number (EIN):
465319434
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2004-11-09
Annual Report 2003-07-16
Articles of Organization 2002-12-13

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
199700.00
Total Face Value Of Loan:
199700.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$199,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$200,798.35
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $199,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State