Search icon

E-CONTROLLER OF KENTUCKY, LLC

Company Details

Name: E-CONTROLLER OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 2003 (22 years ago)
Organization Date: 25 Apr 2003 (22 years ago)
Last Annual Report: 07 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 0558949
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: PO BOX 965, MURRAY, KY 42071
Place of Formation: KENTUCKY

Member

Name Role
Yvonne Vogt Member
Cheryl Prochnow Member
E- Controller, Inc. Member

Registered Agent

Name Role
LEGALINC CORPORATE SERVICES Inc. Registered Agent

Organizer

Name Role
KAREN SENA Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-07
Registered Agent name/address change 2022-08-10
Annual Report 2022-07-08
Registered Agent name/address change 2021-05-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
16621.00
Total Face Value Of Loan:
16621.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16621
Current Approval Amount:
16621
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State