Search icon

THE PAPER WORKS LLC

Company Details

Name: THE PAPER WORKS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2014 (11 years ago)
Organization Date: 01 Aug 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0892814
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 3992 STATE ROUTE 80 WEST, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHARON PAYNE Registered Agent

Manager

Name Role
SHARON DIANE PAYNE Manager

Organizer

Name Role
SHARON PAYNE Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-04-26
Annual Report 2021-05-25

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
13839.17
Total Face Value Of Loan:
13839.17

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13839.17
Current Approval Amount:
13839.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13886.94

Sources: Kentucky Secretary of State