Search icon

STEWART & LAWSON, LLC

Company Details

Name: STEWART & LAWSON, LLC
Legal type: Name Reservation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2012 (12 years ago)
Organization Date: 30 Nov 2012 (12 years ago)
Authority Date: 21 Nov 2012 (12 years ago)
Last Annual Report: 12 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0843218
Principal Office: 3698 ZARING MILL RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
chris l Lawson Member
MICHAEL R STEWART Member
Eula R Lawson Member

Organizer

Name Role
MICHAEL R. STEWART Organizer
CHRIS LUCIEN LAWSON Organizer

Filings

Name File Date
Dissolution 2024-01-24
Annual Report 2023-05-12
Annual Report Amendment 2022-04-19
Registered Agent name/address change 2022-04-08
Annual Report 2022-04-08
Annual Report 2021-05-21
Annual Report 2020-04-17
Annual Report 2019-04-30
Annual Report 2018-05-09
Annual Report 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8901548504 2021-03-10 0457 PPP 100 Jude Ct Apt E, Elizabethtown, KY, 42701-2074
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-2074
Project Congressional District KY-02
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3513.9
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State