Search icon

Nearco, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Nearco, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2012 (13 years ago)
Organization Date: 28 Jun 2012 (13 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0832528
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P.O. BOX 3936, MIDWAY, KY 40347-3936
Place of Formation: KENTUCKY

Registered Agent

Name Role
jadriann westlund Registered Agent

Organizer

Name Role
jadriann westlund Organizer

Manager

Name Role
Jadriann Westlund Nearco, llc Manager

Assumed Names

Name Status Expiration Date
CHE FARMS Inactive 2017-07-17

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-03-09
Annual Report 2022-01-31
Annual Report 2021-02-12
Reinstatement Certificate of Existence 2020-06-22

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
73700.00
Total Face Value Of Loan:
73700.00
Date:
2020-05-26
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:
19670.00
Total Face Value Of Loan:
19670.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19670
Current Approval Amount:
19670
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19802.03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State