Search icon

SUBWAY OF LIVERMORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUBWAY OF LIVERMORE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2004 (21 years ago)
Organization Date: 15 Apr 2004 (21 years ago)
Last Annual Report: 16 Aug 2023 (2 years ago)
Organization Number: 0583797
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: 606 C HENTON ST. , LIVERMORE, KY 42352
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LONNY DOWELL Registered Agent

President

Name Role
Chris Kaufmann President

Director

Name Role
Chris Kaufmann Director
Gail Newburgh Director

Treasurer

Name Role
Indiana 47630 Kaufmann Treasurer

Incorporator

Name Role
CHRIS KAUFMANN Incorporator
GAIL KAUFMANN Incorporator

Filings

Name File Date
Dissolution 2024-06-03
Annual Report 2023-08-16
Annual Report 2022-06-08
Annual Report 2021-04-07
Annual Report 2020-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
19517.00
Total Face Value Of Loan:
19517.00
Date:
2020-04-28
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:
19517.00
Total Face Value Of Loan:
19517.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$19,517
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,635.17
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $19,517

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State