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
Articles of Organization 2006-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112888810 2021-04-17 0457 PPP 8888 US Highway 62 W, Cynthiana, KY, 41031-8646
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14416.65
Loan Approval Amount (current) 14416.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, HARRISON, KY, 41031-8646
Project Congressional District KY-04
Number of Employees 1
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14554.89
Forgiveness Paid Date 2022-04-07

Sources: Kentucky Secretary of State