Search icon

SAUL GOOD #3, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SAUL GOOD #3, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2012 (14 years ago)
Organization Date: 20 Jan 2012 (14 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0810442
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 405 RIDGEWAY RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
DAN ROSE Organizer

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Manager

Name Role
Rob Perez Manager

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-04
Reinstatement 2023-05-25
Principal Office Address Change 2023-05-25
Reinstatement Approval Letter Revenue 2023-05-25

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
2020-04-28
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:
166342.00
Total Face Value Of Loan:
166342.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$166,342
Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,342
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,040.22
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $166,342

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State