Search icon

Asset Recovery Group LLC

Company Details

Name: Asset Recovery Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2010 (15 years ago)
Organization Date: 25 Jun 2010 (15 years ago)
Last Annual Report: 20 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0765808
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 705-B SOUTH 4TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Manager

Name Role
ANDREW FRENCH Manager

Organizer

Name Role
Andrew French Organizer

Registered Agent

Name Role
ANDREW FRENCH Registered Agent

Assumed Names

Name Status Expiration Date
ARG SOUTHEAST Inactive 2020-06-28

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-04-22
Annual Report 2023-03-17
Certificate of Assumed Name 2023-01-31
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
48854.32
Total Face Value Of Loan:
48854.32

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48854.32
Current Approval Amount:
48854.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
49481.28

Sources: Kentucky Secretary of State