Search icon

SUCCESSFUL BILLING, LLC

Company Details

Name: SUCCESSFUL BILLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Mar 2008 (17 years ago)
Organization Date: 13 Mar 2008 (17 years ago)
Last Annual Report: 01 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0687875
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 909 LINWOOD STREET, RACELAND, KY 41169
Place of Formation: KENTUCKY

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
DANNY B. BROWN Registered Agent

Manager

Name Role
Robin Layne Deere Manager
Danny Brent Brown Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-01
Annual Report 2022-05-17
Annual Report 2021-06-10
Annual Report 2020-02-19

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30286.67

Sources: Kentucky Secretary of State