Search icon

BUCHANON'S FLOORS, LLC

Company Details

Name: BUCHANON'S FLOORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2007 (18 years ago)
Organization Date: 29 Jun 2007 (18 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0667860
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42038
City: Eddyville
Primary County: Lyon County
Principal Office: 725 FAIRVIEW AVENUE, EDDYVILLE, KY 42038
Place of Formation: KENTUCKY

Member

Name Role
Amy Marie Riley Member
Jaison Dale Riley Member

Organizer

Name Role
AMY RILEY Organizer
JAISON RILEY Organizer

Registered Agent

Name Role
JAISON RILEY Registered Agent

Assumed Names

Name Status Expiration Date
BUCHANON'S DESIGN CENTER Active 2029-09-24

Filings

Name File Date
Certificate of Assumed Name 2024-09-24
Annual Report 2024-06-03
Annual Report 2023-07-05
Annual Report 2022-03-07
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-16
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:
24100.00
Total Face Value Of Loan:
24100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24100
Current Approval Amount:
24100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24388.53

Sources: Kentucky Secretary of State