Search icon

SPANN APPRAISAL SERVICE, LLC

Company Details

Name: SPANN APPRAISAL SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 2011 (14 years ago)
Organization Date: 23 Mar 2011 (14 years ago)
Last Annual Report: 15 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0787593
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: PO BOX 67, MURRAY, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICKIE DALE SPANN Registered Agent

Manager

Name Role
Rickie Dale Spann Manager

Organizer

Name Role
RICKIE DALE SPANN Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-15
Annual Report 2020-04-23
Annual Report 2019-06-25
Annual Report 2018-05-29
Annual Report 2017-04-25
Annual Report 2016-04-15
Annual Report 2015-05-07
Annual Report 2014-04-01
Annual Report 2013-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6912577001 2020-04-07 0457 PPP 111 A S. 4TH ST, MURRAY, KY, 42071-2507
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-2507
Project Congressional District KY-01
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6236.51
Forgiveness Paid Date 2020-11-13

Sources: Kentucky Secretary of State