Search icon

Straight Up Construction, LLC

Company Details

Name: Straight Up Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 2015 (10 years ago)
Organization Date: 09 Jan 2015 (10 years ago)
Last Annual Report: 01 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0906970
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 233 Clay Avenue, Lancaster, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
Troy Forester Registered Agent

Organizer

Name Role
Troy Forester Organizer

Member

Name Role
Troy Forester Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-01
Annual Report 2021-08-24
Annual Report 2020-04-13
Annual Report 2019-06-20
Annual Report 2018-06-18
Annual Report 2017-04-18
Annual Report 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3312908700 2021-03-31 0457 PPP 233 Clay Ave, Lancaster, KY, 40444-8958
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
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 N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, GARRARD, KY, 40444-8958
Project Congressional District KY-06
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2230.44
Forgiveness Paid Date 2022-08-29

Sources: Kentucky Secretary of State