Search icon

NORTON ADMINISTRATION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTON ADMINISTRATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2010 (14 years ago)
Organization Date: 21 Dec 2010 (14 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0777911
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: INDEPENDENCE BANK, TRUSTEE, P O BOX 948, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

Manager

Name Role
Robert W. Dulaney Manager
Janey Newton Manager
Margaret Balitsaris Manager

Organizer

Name Role
JOHN S. LUEKEN, ESQ. Organizer

Registered Agent

Name Role
3300, LLC Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-08-20
Annual Report 2024-05-08
Annual Report Amendment 2023-08-28
Principal Office Address Change 2023-08-28
Annual Report 2023-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
123197.00
Total Face Value Of Loan:
123197.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123197
Current Approval Amount:
123197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107278.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State