Search icon

STRINGTOWN PAWN & JEWELRY, LLC

Company Details

Name: STRINGTOWN PAWN & JEWELRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2007 (18 years ago)
Organization Date: 19 Jan 2007 (18 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0655369
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 239 MAIN STREET, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL R. WIGGINS Organizer

Member

Name Role
MICHAEL WIGGING Member

Registered Agent

Name Role
MICHAEL R. WIGGINS Registered Agent

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-06-28
Annual Report 2023-06-19
Annual Report 2022-07-21
Annual Report 2021-04-01
Annual Report 2020-03-11
Annual Report 2019-05-07
Annual Report 2018-04-11
Annual Report 2017-03-21
Annual Report 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7735697310 2020-04-30 0457 PPP 239 MAIN ST, FLORENCE, KY, 41042-2026
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-2026
Project Congressional District KY-04
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19779.35
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State