Search icon

PROCESS MANAGERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROCESS MANAGERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2007 (18 years ago)
Organization Date: 24 Sep 2007 (18 years ago)
Last Annual Report: 10 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0674143
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 475 GAWTHROPE DRIVE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES G. CRIGGALL Registered Agent

Organizer

Name Role
JAMES G. CRIGGALL Organizer

Member

Name Role
JAMES CRIGGALL Member
Jennifer Taylor Member

Filings

Name File Date
Dissolution 2023-03-17
Annual Report 2022-06-10
Annual Report 2021-06-28
Annual Report 2020-06-24
Annual Report 2019-06-18

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
15972.72
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
17000.00
Total Face Value Of Loan:
17000.00

Trademarks

Serial Number:
77172220
Mark:
CAL DENSITY
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2007-05-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CAL DENSITY

Goods And Services

For:
Dietary supplement for animals
First Use:
2007-06-07
International Classes:
005 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 12.02 $27,332 $3,500 2 1 2015-12-10 Final

Sources: Kentucky Secretary of State