Search icon

The BLAC Business LLC

Company Details

Name: The BLAC Business LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 2014 (10 years ago)
Organization Date: 29 Oct 2014 (10 years ago)
Last Annual Report: 15 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0900923
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: 100 Main Street, Sandy Hook, KY 41171
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert G Adams Registered Agent

Member

Name Role
Robert G Adams Member

Organizer

Name Role
Robert G Adams Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-15
Annual Report 2022-05-25
Annual Report 2021-07-14
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-06-20
Annual Report 2017-06-26
Annual Report 2016-06-29
Annual Report 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6545957310 2020-04-30 0457 PPP P.O Box 728, SANDY HOOK, KY, 41171
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SANDY HOOK, ELLIOTT, KY, 41171-0001
Project Congressional District KY-05
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8539.23
Forgiveness Paid Date 2022-01-04

Sources: Kentucky Secretary of State