Search icon

SOUTHERN PNEUMATICS LLC

Company Details

Name: SOUTHERN PNEUMATICS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2008 (16 years ago)
Organization Date: 13 Nov 2008 (16 years ago)
Last Annual Report: 17 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0717637
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 54713, LEXINGTON, KY 40555-4713
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES C WHALEY Registered Agent

Member

Name Role
JAMES C. WHALEY Member

Organizer

Name Role
JAMES C WHALEY Organizer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-04-20
Annual Report 2022-04-27
Annual Report 2021-04-16
Annual Report 2020-03-13
Annual Report 2019-05-10
Annual Report 2018-04-17
Annual Report 2017-04-03
Annual Report 2016-03-04
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8791897103 2020-04-15 0457 PPP 322 GIVEN AVE, LEXINGTON, KY, 40502
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28707
Loan Approval Amount (current) 28707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1000
Project Congressional District KY-06
Number of Employees 3
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28978.95
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State