Search icon

SANDSTAR LLC

Company Details

Name: SANDSTAR LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2011 (14 years ago)
Organization Date: 24 Jan 2011 (14 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0780270
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 600 CHINN STREET, RACELAND, KY 41169
Place of Formation: KENTUCKY

Registered Agent

Name Role
TYLER BALDRIDGE Registered Agent

Member

Name Role
Tyler Gene Baldridge Member

Organizer

Name Role
TYLER BALDRIDGE Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
9401.25
Total Face Value Of Loan:
9401.25
Date:
2020-04-28
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:
4625.00
Total Face Value Of Loan:
4625.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9401.25
Current Approval Amount:
9401.25
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9472.34
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4625
Current Approval Amount:
4625
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4651.55

Sources: Kentucky Secretary of State