Search icon

CISSELL'S FENCING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CISSELL'S FENCING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 2009 (16 years ago)
Organization Date: 04 Jun 2009 (16 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0731255
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 10376 NEW HAVEN ROAD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS CISSEL Registered Agent

Member

Name Role
CHRIS CISSEL Member

Organizer

Name Role
CHRIS CISSEL Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-28
Reinstatement 2020-05-28
Reinstatement Certificate of Existence 2020-05-28

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4900.00
Total Face Value Of Loan:
4900.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
4900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4933.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State