Search icon

DANVILLE TOBACCO SERVICES, LLC

Company Details

Name: DANVILLE TOBACCO SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2011 (14 years ago)
Organization Date: 16 Mar 2011 (14 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0787063
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: 1009 MANCHESTER DRIVE, RALEIGH, NC 27609
Place of Formation: KENTUCKY

Member

Name Role
Samuel Ford Brewer Member

Organizer

Name Role
SCOTT L. POPE Organizer

Registered Agent

Name Role
W. KELLY CAUDILL Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Registered Agent name/address change 2022-12-20
Annual Report 2022-03-21
Annual Report 2021-02-10
Principal Office Address Change 2020-08-19
Annual Report Amendment 2020-08-19
Annual Report 2020-04-06
Principal Office Address Change 2019-09-19
Principal Office Address Change 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5746878210 2020-08-08 0457 PPP 1711 South Danville Bypass, Danville, KY, 40422-9499
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Danville, BOYLE, KY, 40422-9499
Project Congressional District KY-01
Number of Employees 19
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51511.42
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State