Search icon

TRADERS MALL OF PADUCAH, LLC

Company Details

Name: TRADERS MALL OF PADUCAH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2011 (14 years ago)
Organization Date: 16 Nov 2011 (14 years ago)
Last Annual Report: 23 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0805635
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 6900 BENTON ROAD, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Manager

Name Role
richard e gray Manager
RANDALL E SMITH Manager

Organizer

Name Role
RICHARD E. GRAY Organizer

Registered Agent

Name Role
RICHARD E. GRAY Registered Agent

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2024-07-23
Annual Report 2024-07-23
Annual Report 2024-07-23
Annual Report 2024-07-23

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
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:
8229.00
Total Face Value Of Loan:
8229.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
8229
Current Approval Amount:
8229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State