Search icon

MAXWELL AUTOMOTIVE LLC

Company Details

Name: MAXWELL AUTOMOTIVE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 2014 (11 years ago)
Organization Date: 20 Mar 2014 (11 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0882534
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1001 N. MAIN STREET, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Member

Name Role
Michael William Maxwell Member

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-15
Annual Report 2020-06-29
Annual Report 2019-06-28
Annual Report 2018-05-01
Annual Report 2017-06-19
Annual Report 2016-06-15
Annual Report 2015-02-23
Articles of Organization (LLC) 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6396468906 2021-05-02 0457 PPP 1001 N Main St, Hopkinsville, KY, 42240-2774
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-2774
Project Congressional District KY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.87
Forgiveness Paid Date 2022-01-21

Sources: Kentucky Secretary of State