Search icon

CRAZY R SALES, LLC

Company Details

Name: CRAZY R SALES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 2012 (12 years ago)
Organization Date: 04 Dec 2012 (12 years ago)
Last Annual Report: 13 Feb 2020 (5 years ago)
Managed By: Managers
Organization Number: 0843955
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 6723 W. LAUREL ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY

Organizer

Name Role
JERRY TURNER Organizer

Registered Agent

Name Role
BRENDA RUSH Registered Agent

Member

Name Role
LISA TURNER Member
BRENDA RUSH Member

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-13
Registered Agent name/address change 2020-02-13
Annual Report 2019-06-20
Annual Report Amendment 2018-11-07

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-05-05
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2518.82

Sources: Kentucky Secretary of State