Search icon

ISON'S PLUMBING LLC

Company Details

Name: ISON'S PLUMBING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 10 Oct 2005 (19 years ago)
Organization Date: 10 Oct 2005 (19 years ago)
Last Annual Report: 26 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0623246
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 RANO CT, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH ISON Registered Agent

Member

Name Role
Joseph Ison Member

Organizer

Name Role
JOSEPH ISON Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-23
Annual Report 2021-06-23
Annual Report 2020-06-22
Annual Report 2019-06-11
Annual Report 2018-05-14
Annual Report 2017-05-11
Annual Report 2016-05-23
Annual Report 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747577007 2020-04-07 0457 PPP 212 RANO CT, RICHMOND, KY, 40475-9826
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84900
Loan Approval Amount (current) 84900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-9826
Project Congressional District KY-06
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85687.68
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State