Search icon

E & E QUALITY SERVICE, LLC

Company Details

Name: E & E QUALITY SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2013 (11 years ago)
Organization Date: 27 Aug 2013 (11 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0865616
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42721
City: Caneyville, Neafus, Spring Lick
Primary County: Grayson County
Principal Office: 107 E. MAPLE ST., CANEYVILLE, KY 42721
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAEH DECKER Registered Agent

Member

Name Role
Taeh Nicole Decker Member

Organizer

Name Role
TAEH DECKER Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-17
Annual Report 2022-04-15
Annual Report 2021-02-23
Annual Report 2020-02-13
Principal Office Address Change 2020-02-11
Annual Report 2019-04-25
Annual Report 2018-04-17
Registered Agent name/address change 2017-04-28
Annual Report 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836217901 2020-06-12 0457 PPP 107 E MAPLE STREET, CANEYVILLE, KY, 42721-9124
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANEYVILLE, GRAYSON, KY, 42721-9124
Project Congressional District KY-02
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56359.33
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State