Search icon

NORRIS MANAGEMENT LLC

Company Details

Name: NORRIS MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2013 (11 years ago)
Organization Date: 16 Dec 2013 (11 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0874341
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 111 EDGEMOOR DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Joan R Tyra Member

Organizer

Name Role
JAMES GREER Organizer

Registered Agent

Name Role
JAMES GREER Registered Agent

Filings

Name File Date
Dissolution 2022-10-31
Annual Report 2022-05-17
Annual Report 2021-06-28
Annual Report 2020-06-16
Annual Report 2019-08-08
Annual Report 2018-06-28
Reinstatement Certificate of Existence 2017-11-08
Reinstatement 2017-11-08
Administrative Dissolution 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155397108 2020-04-10 0457 PPP 111 EDGEMOOR DR, LEXINGTON, KY, 40503-2006
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2006
Project Congressional District KY-06
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16393.95
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State