Search icon

SOMERSET ADVISORS LLC

Company Details

Name: SOMERSET ADVISORS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 May 2014 (11 years ago)
Organization Date: 08 May 2014 (11 years ago)
Last Annual Report: 06 Aug 2020 (5 years ago)
Managed By: Managers
Organization Number: 0886752
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 38 PUBLIC SQUARE, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
ADAM RICHARDSON Registered Agent

Member

Name Role
Adam Eugene Richardson Member
Eugene Cliff Richardson Member
James Scott Morrison Member

Organizer

Name Role
ADAM RICHARDSON Organizer

Form 5500 Series

Employer Identification Number (EIN):
465574898
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Annual Report 2020-08-06
Annual Report 2019-04-25
Annual Report 2018-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17422.00
Total Face Value Of Loan:
17422.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17422
Current Approval Amount:
17422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17536.21

Sources: Kentucky Secretary of State