Search icon

SILVER CITY, LLC

Company Details

Name: SILVER CITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2010 (14 years ago)
Organization Date: 15 Nov 2010 (14 years ago)
Last Annual Report: 29 Apr 2024 (10 months ago)
Managed By: Managers
Organization Number: 0775367
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1761 FRANKFORT AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Organizer

Name Role
SHAWN CANTLEY Organizer

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Manager

Name Role
Shawn E Cantley Manager

Assumed Names

Name Status Expiration Date
THE SILVER DOLLAR Inactive 2028-01-23
SILVER DOLLAR HONKY TONK Inactive 2016-01-25

Filings

Name File Date
Dissolution 2024-10-10
Certificate of Withdrawal of Assumed Name 2024-07-01
Annual Report 2024-04-29
Annual Report 2023-03-07
Certificate of Assumed Name 2023-01-23
Annual Report 2022-06-16
Annual Report 2021-06-30
Annual Report 2020-10-05
Annual Report 2019-10-01
Annual Report 2018-08-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4823855009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SILVER CITY, LLC
Recipient Name Raw SILVER CITY, LLC
Recipient DUNS 060371118
Recipient Address 1761 FRANKFORT AVENUE, LOUISVILLE, JEFFERSON, KENTUCKY, 40206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1455.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7487148403 2021-02-12 0457 PPS 1761 Frankfort Ave, Louisville, KY, 40206-3150
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416961.65
Loan Approval Amount (current) 416961.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-3150
Project Congressional District KY-03
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 421200.76
Forgiveness Paid Date 2022-02-17
4905987107 2020-04-13 0457 PPP 1761 FRANKFORT AVE, LOUISVILLE, KY, 40206-3150
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297800
Loan Approval Amount (current) 297800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-3150
Project Congressional District KY-03
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194920.35
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State