Search icon

AWR SERVICES LLC

Company Details

Name: AWR SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2009 (16 years ago)
Organization Date: 20 Jan 2009 (16 years ago)
Last Annual Report: 01 Jul 2013 (12 years ago)
Managed By: Members
Organization Number: 0721717
ZIP code: 41619
City: Drift
Primary County: Floyd County
Principal Office: 77 COW HOLLOW, DRIFT, KY 41619
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRAVIS COOK Registered Agent

Organizer

Name Role
TRAVIS COOK Organizer

Filings

Name File Date
Dissolution 2013-10-10
Annual Report 2013-07-01
Reinstatement Approval Letter Revenue 2012-04-19
Reinstatement Certificate of Existence 2012-04-19
Reinstatement 2012-04-19
Administrative Dissolution 2010-11-02
Articles of Organization (LLC) 2009-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3312418510 2021-02-23 0457 PPP 77 Cow Hollow Rd, Drift, KY, 41619-9087
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Drift, FLOYD, KY, 41619-9087
Project Congressional District KY-05
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3521.29
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State