Search icon

KLS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KLS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 Mar 2005 (20 years ago)
Organization Date: 16 Mar 2005 (20 years ago)
Last Annual Report: 17 Apr 2007 (18 years ago)
Managed By: Managers
Organization Number: 0608467
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10016 GLENSPRINGS PLACE, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
KAREN SPIRITOSO Registered Agent

Manager

Name Role
Michael Anthony Spiritoso Manager

Signature

Name Role
MICHAEL SPIRITOSO Signature

Organizer

Name Role
KAREN SPIRITOSO Organizer

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-04-17
Annual Report 2006-04-11
Articles of Organization 2005-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
9400.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,461.04
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $9,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State