Search icon

JOSEPH E. CECIL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH E. CECIL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2007 (18 years ago)
Organization Date: 23 Oct 2007 (18 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0676447
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 6419 FLAHERTY ROAD, VINE GROVE, KY 40175
Place of Formation: KENTUCKY

Member

Name Role
JOSEPH CECIL JR. Member
ASHLEY CECIL Member
TERESA CECIL Member

Registered Agent

Name Role
TERESA CECIL Registered Agent

Organizer

Name Role
JOSEPH E. CECIL Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-29
Annual Report 2020-08-19
Annual Report 2019-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3200.00
Total Face Value Of Loan:
3200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3224.18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State