Search icon

NORSELAND, LLC

Company Details

Name: NORSELAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2014 (11 years ago)
Organization Date: 29 Aug 2014 (11 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0895972
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 1911 GOLF CLUB DR, BURLINGTON, KY 41006
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM DARYL LANDRUM Registered Agent

Organizer

Name Role
WILLIAM DARYL LANDRUM Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ4-4082 NQ4 Retail Malt Beverage Drink License Active 2024-10-24 2018-01-30 - 2025-11-30 1911 Golf Club Drive Ste. A, Burlington, Boone, KY 41005

Filings

Name File Date
Annual Report 2024-04-15
Annual Report 2023-05-02
Annual Report 2022-05-25
Annual Report Amendment 2021-11-15
Annual Report 2021-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21720.38

Sources: Kentucky Secretary of State