Search icon

The Senters Group LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Senters Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2012 (13 years ago)
Organization Date: 31 Oct 2012 (13 years ago)
Last Annual Report: 31 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0841714
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 2009 Carter Court, Versailles, KY 40383
Place of Formation: KENTUCKY

Organizer

Name Role
Hubert Senters Organizer

Registered Agent

Name Role
Lisa Senters Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
461298477
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-22
Annual Report 2022-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
58600.00
Total Face Value Of Loan:
58600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,129.81
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $58,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State