Search icon

Sand Management, LLC

Company Details

Name: Sand Management, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2014 (11 years ago)
Organization Date: 06 Jan 2014 (11 years ago)
Last Annual Report: 17 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0875701
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10667 Bridlepath Lane, Union, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT E. SAND Registered Agent

Member

Name Role
Robert Edward Sand Member

Organizer

Name Role
Jason D Tonne Organizer

Filings

Name File Date
Dissolution 2023-01-03
Annual Report 2022-03-17
Registered Agent name/address change 2021-02-23
Annual Report 2021-02-23
Annual Report 2020-02-17
Annual Report 2019-04-29
Annual Report 2018-04-17
Annual Report 2017-06-02
Annual Report 2016-03-29
Annual Report 2015-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4040307407 2020-05-08 0457 PPP 10667 BRIDLEPATH LN, UNION, KY, 41091-9519
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-9519
Project Congressional District KY-04
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20911.12
Forgiveness Paid Date 2020-11-24

Sources: Kentucky Secretary of State