Search icon

DANIEL PETERS, LLC

Company Details

Name: DANIEL PETERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Dec 2006 (18 years ago)
Organization Date: 14 Dec 2006 (18 years ago)
Last Annual Report: 24 Mar 2008 (17 years ago)
Managed By: Members
Organization Number: 0652912
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 102-4 SUPPLY COURT, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
Daniel Peters Member

Signature

Name Role
Daniel Peters Signature

Registered Agent

Name Role
DANIEL PETERS, LLC Registered Agent

Organizer

Name Role
DANIEL R. PETERS Organizer

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Reinstatement 2008-03-24
Administrative Dissolution 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
14416.65
Total Face Value Of Loan:
14416.65

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14416.65
Current Approval Amount:
14416.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14554.89

Sources: Kentucky Secretary of State