Search icon

LEGAL APPRAISAL SERVICE, PLLC

Company Details

Name: LEGAL APPRAISAL SERVICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2009 (16 years ago)
Organization Date: 22 Apr 2009 (16 years ago)
Managed By: Members
Organization Number: 0728335
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P.O. BOX 471, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID L. LYONS Registered Agent

Organizer

Name Role
DAVID L. LYONS Organizer
JOHN D. LYONS Organizer

Filings

Name File Date
Dissolution 2009-06-24
Articles of Organization (LLC) 2009-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6159727204 2020-04-27 0457 PPP 35 E COLUMBIA AVE, MONTICELLO, KY, 42633-1293
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-1293
Project Congressional District KY-05
Number of Employees 1
NAICS code 531320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2924.73
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State