Search icon

LYLE & STEVE, INC.

Company Details

Name: LYLE & STEVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 2014 (11 years ago)
Organization Date: 11 Jun 2014 (11 years ago)
Last Annual Report: 06 Jan 2021 (4 years ago)
Organization Number: 0889488
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: PO BOX 411, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVE CALVERT, INC. Registered Agent

Incorporator

Name Role
STEVE CALVERT Incorporator

President

Name Role
Steve Calvert President

Secretary

Name Role
Lyle Tanner Calvert Secretary

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-01-06
Annual Report 2020-06-16
Annual Report 2019-05-30
Annual Report 2018-04-17

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
3200.00
Total Face Value Of Loan:
3200.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3200
Current Approval Amount:
3200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3216.83

Sources: Kentucky Secretary of State