Search icon

EAST WEST DIRECT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAST WEST DIRECT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2005 (20 years ago)
Organization Date: 23 May 2005 (20 years ago)
Last Annual Report: 01 Nov 2023 (2 years ago)
Managed By: Members
Organization Number: 0613517
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2044 SOUTH HIGHWAY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH R CATHER Registered Agent

Member

Name Role
Kenneth R Cather Member
Su-Hua Cather Member
Kimberly M Martin Member

Organizer

Name Role
KENNETH R CATHER Organizer

Filings

Name File Date
Dissolution 2023-12-31
Annual Report Amendment 2023-11-01
Annual Report 2023-03-08
Annual Report 2022-01-25
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
60873.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
78800.00
Total Face Value Of Loan:
78800.00
Date:
2020-06-11
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:
56200.00
Total Face Value Of Loan:
56200.00
Date:
2020-06-11
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:
56200.00
Total Face Value Of Loan:
56200.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$56,200
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,591.09
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $56,200
Jobs Reported:
19
Initial Approval Amount:
$78,800
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,469.26
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $78,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State