Search icon

KY CLOSEOUTS, LLC

Headquarter

Company Details

Name: KY CLOSEOUTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2007 (18 years ago)
Organization Date: 26 Mar 2007 (18 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0660635
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 252 COMMERCE DR, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of KY CLOSEOUTS, LLC, ALABAMA 000-539-394 ALABAMA

Registered Agent

Name Role
REBECCA BRYANT Registered Agent

Manager

Name Role
Rebecca Ann Bryant Manager

Organizer

Name Role
REBECCA BRYANT Organizer

Assumed Names

Name Status Expiration Date
KYC GLOBAL Inactive 2024-08-28

Filings

Name File Date
Dissolution 2023-05-01
Annual Report 2022-05-18
Annual Report 2021-02-25
Annual Report 2020-06-01
Certificate of Assumed Name 2019-08-28
Annual Report 2019-08-08
Annual Report 2018-03-29
Annual Report 2017-08-17
Annual Report 2016-05-27
Reinstatement Certificate of Existence 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945867301 2020-04-30 0457 PPP 252 Commerce Dr,, Tompkinsville, KY, 42167
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tompkinsville, MONROE, KY, 42167-0001
Project Congressional District KY-01
Number of Employees 13
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91999.75
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100095 Insurance 2021-06-22 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 130000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-22
Termination Date 2021-09-30
Section 1332
Sub Section IN
Status Terminated

Parties

Name NATIONWIDE PROPERTY AND CASUAL
Role Plaintiff
Name KY CLOSEOUTS, LLC
Role Defendant
2000212 Other Contract Actions 2020-12-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-22
Termination Date 2024-02-27
Date Issue Joined 2021-02-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name KY CLOSEOUTS, LLC
Role Plaintiff
Name EAGLE TRACE, INC.,
Role Defendant

Sources: Kentucky Secretary of State