Search icon

OHIO VALLEY SOLID SURFACE, L.L.C.

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 (19 years ago)
Organization Date: 09 Feb 2006 (19 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
Registered Agent name/address change 2018-06-28
Annual Report 2018-06-28
Annual Report 2017-06-30
Annual Report 2016-03-07
Annual Report 2015-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015747302 2020-05-01 0457 PPP 107 Center St, Newport, KY, 41071-2907
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364100
Loan Approval Amount (current) 364100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2907
Project Congressional District KY-04
Number of Employees 30
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368469.2
Forgiveness Paid Date 2021-07-15
2106308506 2021-02-19 0457 PPS 107 Center St, Wilder, KY, 41071-2907
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328016
Loan Approval Amount (current) 328016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilder, CAMPBELL, KY, 41071-2907
Project Congressional District KY-04
Number of Employees 34
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329428.29
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State