Search icon

Sgt Mike's Traffic Control Services, LLC

Company Details

Name: Sgt Mike's Traffic Control Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Oct 2012 (13 years ago)
Organization Date: 02 Oct 2012 (13 years ago)
Last Annual Report: 20 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 0839513
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. Box 9495, Louisville, KY 40209
Place of Formation: KENTUCKY

Manager

Name Role
CHRISTOPHER MICHAEL MINNIEAR Manager

Registered Agent

Name Role
James D Walker III Registered Agent

Organizer

Name Role
James D Walker III Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Reinstatement Certificate of Existence 2020-03-20
Reinstatement 2020-03-20
Administrative Dissolution 2014-09-30
Reinstatement Certificate of Existence 2013-10-02
Reinstatement 2013-10-02
Reinstatement Approval Letter Revenue 2013-10-02
Administrative Dissolution 2013-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6425348709 2021-04-04 0457 PPP 963 Ida Way, Louisville, KY, 40214-4215
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8632
Loan Approval Amount (current) 8632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-4215
Project Congressional District KY-03
Number of Employees 1
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8662.45
Forgiveness Paid Date 2021-10-12

Sources: Kentucky Secretary of State