Search icon

CENTRAL IMPORT AUTHORITY, LLC

Company Details

Name: CENTRAL IMPORT AUTHORITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2013 (12 years ago)
Organization Date: 12 Jun 2013 (12 years ago)
Last Annual Report: 07 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0859752
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 140 EISENHOWER COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Erik Edward Thomason Member

Organizer

Name Role
JOHN E. REYNOLDS Organizer

Registered Agent

Name Role
ERIK THOMASON Registered Agent

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-14
Annual Report 2023-04-04
Annual Report 2022-03-07
Annual Report 2021-02-17
Registered Agent name/address change 2021-02-17
Annual Report 2020-03-03
Registered Agent name/address change 2020-03-03
Annual Report 2019-02-12
Annual Report 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8602997100 2020-04-15 0457 PPP 140 Eisenhower Court, Nicholasville, KY, 40356-9165
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11075
Loan Approval Amount (current) 11075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9165
Project Congressional District KY-06
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11170.28
Forgiveness Paid Date 2021-02-26

Sources: Kentucky Secretary of State