Search icon

NEWSOME MASONRY, LLC

Company Details

Name: NEWSOME MASONRY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 2014 (11 years ago)
Organization Date: 08 Apr 2014 (11 years ago)
Last Annual Report: 13 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0884156
ZIP code: 41572
City: Virgie, Etty, Speight
Primary County: Pike County
Principal Office: P.O. BOX 171, VIRGIE, KY 41572
Place of Formation: KENTUCKY

Registered Agent

Name Role
STONIE L. NEWSOME Registered Agent

Organizer

Name Role
STONIE L. NEWSOME Organizer

Member

Name Role
Stonie L. Newsome Member

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-13
Annual Report 2020-05-06
Annual Report 2019-05-29
Annual Report 2018-05-03
Annual Report 2017-05-11
Annual Report 2016-04-08
Annual Report 2015-03-20
Articles of Organization (LLC) 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083827405 2020-05-06 0457 PPP PO BOX 171, VIRGIE, KY, 41572-0171
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VIRGIE, PIKE, KY, 41572-0171
Project Congressional District KY-05
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9778.4
Forgiveness Paid Date 2021-03-01

Sources: Kentucky Secretary of State