Search icon

PROPANE MANAGEMENT SYSTEMS, LLC

Company Details

Name: PROPANE MANAGEMENT SYSTEMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Oct 2006 (19 years ago)
Organization Date: 17 Oct 2006 (19 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0649156
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 1192, PADUCAH, KY 42002
Place of Formation: KENTUCKY

Manager

Name Role
Eric Small Manager

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Organizer

Name Role
ERIC L. GIBSON Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-07-20
Annual Report 2020-06-16
Annual Report 2019-05-24
Annual Report 2018-06-25
Registered Agent name/address change 2017-06-12
Annual Report 2017-06-12
Annual Report 2016-06-22
Annual Report 2015-06-22
Annual Report 2014-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118197201 2020-04-15 0457 PPP 801 JOE CLIFTON DRIVE, PADUCAH, KY, 42001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48267.5
Loan Approval Amount (current) 48267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 6
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48623.22
Forgiveness Paid Date 2021-01-19

Sources: Kentucky Secretary of State