Search icon

TONY'S PC, LLC

Company Details

Name: TONY'S PC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2008 (17 years ago)
Organization Date: 07 Apr 2008 (17 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0702398
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 15833 TRACE ROAD, RUSH, KY 41168-7910
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY W MCKINNEY Registered Agent

Member

Name Role
Anthony Wayne McKinney Member

Organizer

Name Role
ANTHONY W MCKINNEY Organizer

Filings

Name File Date
Dissolution 2022-03-21
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-29
Annual Report 2018-04-09
Annual Report 2017-04-25
Annual Report 2016-03-24
Annual Report 2015-04-30
Annual Report 2014-04-14
Annual Report 2013-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6463508405 2021-02-10 0457 PPS 15833 Trace Rd, Rush, KY, 41168-7910
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5992.07
Loan Approval Amount (current) 5992.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rush, BOYD, KY, 41168-7910
Project Congressional District KY-05
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6012.1
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State