Search icon

PLATINUM INVESTMENT, LLC

Company Details

Name: PLATINUM INVESTMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 2010 (15 years ago)
Organization Date: 21 Apr 2010 (15 years ago)
Last Annual Report: 01 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0761435
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 417 BLUEBIRD DRIVE, 417 BLUEBIRD DRIVE, RUSSELL, RUSSELL, KY 41169
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN A WEBB Organizer

Manager

Name Role
Chan Ferguson Manager

Filings

Name File Date
Annual Report 2021-07-01
Agent Resignation 2021-06-09
Annual Report 2020-06-01
Annual Report 2019-06-06
Principal Office Address Change 2018-06-04
Annual Report 2018-06-04
Annual Report 2017-06-12
Annual Report 2016-03-24
Annual Report 2015-06-11
Annual Report 2014-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6325838009 2020-06-30 0457 PPP 417 BLUEBIRD DR, RUSSELL, KY, 41169-1571
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL, GREENUP, KY, 41169-1571
Project Congressional District KY-04
Number of Employees 1
NAICS code 523999
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 20966.97
Forgiveness Paid Date 2021-04-21

Sources: Kentucky Secretary of State