Search icon

SWARTZ ENTERPRISES, LLC

Company Details

Name: SWARTZ ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2009 (16 years ago)
Organization Date: 01 Jun 2009 (16 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0730931
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1450 WATERWORKS ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK A. SWARTZ Registered Agent

Member

Name Role
MARK A SWARTZ Member

Organizer

Name Role
MARK A. SWARTZ Organizer

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-06-05
Annual Report 2022-03-10
Annual Report 2021-04-15
Annual Report 2020-03-13
Annual Report 2019-04-10
Annual Report 2018-05-01
Annual Report 2017-03-09
Annual Report 2016-04-07
Annual Report 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2085427108 2020-04-10 0457 PPP 1450 WATERWORKS RD, WINCHESTER, KY, 40391-9798
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 96200
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINCHESTER, CLARK, KY, 40391-9798
Project Congressional District KY-06
Number of Employees 15
NAICS code 541611
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 97172.54
Forgiveness Paid Date 2021-04-21
2477068309 2021-01-20 0457 PPS 1450 Waterworks Rd, Winchester, KY, 40391-9798
Loan Status Date 2022-07-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 96200
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-9798
Project Congressional District KY-06
Number of Employees 12
NAICS code 541611
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 97528.35
Forgiveness Paid Date 2022-06-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 275112.2
Executive 2024-08-26 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 60720
Executive 2023-09-19 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 284903.3
Executive 2023-07-17 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 46190
Executive 2023-07-14 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 30010
Executive 2023-07-05 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 65780

Sources: Kentucky Secretary of State