Search icon

DOUG GOETZ CUSTOM BUILDING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOUG GOETZ CUSTOM BUILDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2007 (18 years ago)
Organization Date: 19 Mar 2007 (18 years ago)
Last Annual Report: 04 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0660019
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 5745 LEE RUDY ROAD, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Member

Name Role
PAUL D GOETZ Member

Organizer

Name Role
PAUL D GOETZ Organizer

Registered Agent

Name Role
PAUL D GOETZ Registered Agent

Filings

Name File Date
Dissolution 2023-04-07
Annual Report 2022-05-04
Annual Report 2021-04-16
Annual Report 2020-03-05
Annual Report 2019-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
22378.00
Total Face Value Of Loan:
22378.00
Date:
2020-04-14
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:
22378.00
Total Face Value Of Loan:
22378.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,378
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,510.43
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $22,378

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State