Search icon

Stephen A Elliott CPA, LLC

Company Details

Name: Stephen A Elliott CPA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2012 (13 years ago)
Organization Date: 29 Nov 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0843701
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 119 Arbor Court, Mayfield, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Stephen A Elliott Member

Registered Agent

Name Role
Stephen A Elliott Registered Agent

Organizer

Name Role
Stephen A Elliott Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-19
Annual Report 2023-05-02
Annual Report 2022-06-06
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-25
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:
52100.00
Total Face Value Of Loan:
235300.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20916.91

Sources: Kentucky Secretary of State