Search icon

Equipment Tool Supply, LLC

Company Details

Name: Equipment Tool Supply, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2012 (13 years ago)
Organization Date: 27 Aug 2012 (13 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0836741
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41265
City: Van Lear
Primary County: Johnson County
Principal Office: 130 Ky Rt 1107, Van Lear, KY 41265
Place of Formation: KENTUCKY

Member

Name Role
William M Roberts Member

Organizer

Name Role
William Michael Roberts Organizer

Registered Agent

Name Role
WILLIAM MICHAEL ROBERTS Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2024-05-22
Annual Report 2024-05-22
Annual Report 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-06-07
Principal Office Address Change 2022-02-10
Annual Report 2021-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7332728809 2021-04-21 0457 PPP 200 Euclid Ave, Paintsville, KY, 41240-1114
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paintsville, JOHNSON, KY, 41240-1114
Project Congressional District KY-05
Number of Employees 1
NAICS code 423810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20915.91
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State