Search icon

THE FENCE CO LLC

Company Details

Name: THE FENCE CO LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 2006 (19 years ago)
Organization Date: 07 Sep 2006 (19 years ago)
Last Annual Report: 31 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0646550
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 197 MOHAWK LANE, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKKHLSQLSVN3 2025-01-21 197 MOHAWK LN, LEITCHFIELD, KY, 42754, 7645, USA 197 MOHAWK LANE, LEITCHFIELD, KY, 42754, 7645, USA

Business Information

Division Name THE FENCE CO., LLC
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-24
Initial Registration Date 2011-12-14
Entity Start Date 2006-09-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238990, 331110
Product and Service Codes 2230, 5660, 5680

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BYRON S BRAUN
Role VICE PRESIDENT
Address 197 MOHAWK LANE, LEITCHFIELD, KY, 42754, 7645, USA
Title ALTERNATE POC
Name BYRON S BRAUN
Address 197 MOHAWK LANE, LEITCHFIELD, KY, 42754, 7645, USA
Government Business
Title PRIMARY POC
Name JUDY L BRAUN
Role PRESIDENT
Address 197 MOHAWK LANE, LEITCHFIELD, KY, 42754, 7645, USA
Title ALTERNATE POC
Name BYRON S BRAUN
Address 197 MOHAWK LANE, LEITCHFIELD, KY, 42754, 7645, USA
Past Performance Information not Available

Member

Name Role
JUDITH L BRAUN Member
BYRON S BRAUN Member

Organizer

Name Role
JUDY L. BRAUN Organizer

Registered Agent

Name Role
JUDY BRAUN Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-31
Annual Report 2021-05-19
Annual Report 2020-06-26
Annual Report 2019-05-30
Annual Report 2018-04-27
Annual Report 2017-04-28
Annual Report 2016-06-30
Annual Report 2015-05-06
Annual Report 2014-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847298407 2021-02-12 0457 PPS 2211 Brandenburg Rd, Leitchfield, KY, 42754-7504
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leitchfield, GRAYSON, KY, 42754-7504
Project Congressional District KY-02
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57506.92
Forgiveness Paid Date 2021-07-06
7357237205 2020-04-28 0457 PPP 2211 BRANDENBURG RD, LEITCHFIELD, KY, 42754-7504
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74600
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEITCHFIELD, GRAYSON, KY, 42754-7504
Project Congressional District KY-02
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48443.68
Forgiveness Paid Date 2020-11-02

Sources: Kentucky Secretary of State