Search icon

AW Reporting, LLC

Company Details

Name: AW Reporting, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 2011 (14 years ago)
Organization Date: 10 Jun 2011 (14 years ago)
Last Annual Report: 17 May 2020 (5 years ago)
Managed By: Members
Organization Number: 0793451
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 337 LINDENHURST DR # 20103, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
Allison Wolff Organizer

Registered Agent

Name Role
ALLISON WOLFF Registered Agent

Member

Name Role
Allison Wolff Member

Filings

Name File Date
Administrative Dissolution Return 2022-02-07
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-23
Principal Office Address Change 2021-03-06
Annual Report 2020-05-17
Annual Report 2019-06-12
Registered Agent name/address change 2018-01-20
Principal Office Address Change 2018-01-20
Annual Report 2018-01-20
Annual Report 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500167710 2020-05-01 0457 PPP 501 ROBB RD, HARRODSBURG, KY, 40330
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20080
Loan Approval Amount (current) 20080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRODSBURG, MERCER, KY, 40330-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20308.49
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State