Search icon

OHIO VALLEY SOLID SURFACE, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OHIO VALLEY SOLID SURFACE, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Feb 2006 (20 years ago)
Organization Date: 09 Feb 2006 (20 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0631859
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 107 CENTER ST., WILDER, KY 41071
Place of Formation: KENTUCKY

Member

Name Role
ROBERT M DYAS III Member
JOHNNA M DYAS Member

Organizer

Name Role
JOHNNA MARIE DYAS Organizer
ROBERT MARSHALL DYAS III Organizer

Registered Agent

Name Role
JOHNNA MARIE DYAS Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report 2020-01-14
Annual Report 2019-08-05

USAspending Awards / Financial Assistance

Date:
2022-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-19
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:
328016.00
Total Face Value Of Loan:
328016.00
Date:
2020-05-02
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:
364100.00
Total Face Value Of Loan:
364100.00
Date:
2020-05-02
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:
364100.00
Total Face Value Of Loan:
364100.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$364,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$368,469.2
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $364,100
Jobs Reported:
34
Initial Approval Amount:
$328,016
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$328,016
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$329,428.29
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $328,013
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2021-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OHIO VALLEY SOLID SURFACE, LLC
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
OHIO VALLEY SOLID SURFACE, L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State