Search icon

SHAWN TIPTON LLC

Company Details

Name: SHAWN TIPTON LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2010 (15 years ago)
Organization Date: 13 Jul 2010 (15 years ago)
Last Annual Report: 11 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0766959
ZIP code: 40312
City: Clay City, Westbend
Primary County: Powell County
Principal Office: 125 YELLOW PINE ROAD, CLAY CITY, KY 40312
Place of Formation: KENTUCKY

Member

Name Role
SHAWN TIPTON Member

Organizer

Name Role
SHAWN TIPTON Organizer

Registered Agent

Name Role
SHAWN TIPTON Registered Agent

Filings

Name File Date
Dissolution 2021-05-28
Annual Report 2020-06-11
Annual Report 2019-05-10
Annual Report 2018-05-09
Annual Report 2017-04-25
Annual Report 2016-04-19
Annual Report 2015-04-22
Annual Report 2014-09-03
Annual Report 2013-03-13
Annual Report 2012-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3704788809 2021-04-15 0457 PPP 125 Yellow Pine Rd, Clay City, KY, 40312-9710
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 735.43
Loan Approval Amount (current) 735.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27140
Servicing Lender Name Citizens Guaranty Bank
Servicing Lender Address 457, E Main St, Richmond, KY, 40475
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clay City, POWELL, KY, 40312-9710
Project Congressional District KY-06
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27140
Originating Lender Name Citizens Guaranty Bank
Originating Lender Address Richmond, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 737.43
Forgiveness Paid Date 2021-07-23

Sources: Kentucky Secretary of State