Search icon

CATHY EPPERSON, LLC

Company Details

Name: CATHY EPPERSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Jan 2005 (20 years ago)
Organization Date: 07 Jan 2005 (20 years ago)
Last Annual Report: 11 May 2006 (19 years ago)
Managed By: Members
Organization Number: 0602910
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 4507 BLAKEMORE LANE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Registered Agent

Name Role
CATHY EPPERSON, LLC Registered Agent

Member

Name Role
CATHY EPPERSON Member
MIKE EPPERSON Member

Signature

Name Role
MICHEAL W EPPERSON Signature

Organizer

Name Role
CATHY EPPERSON Organizer
MICHAEL W. EPPERSON Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-11
Articles of Organization 2005-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288008507 2021-03-09 0457 PPP 68 Ferry Rd, Somerset, KY, 42503-6205
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-6205
Project Congressional District KY-05
Number of Employees 1
NAICS code 221122
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4014.11
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State