Search icon

PUCKETT SELECTIVE LOGGING, LLC

Company Details

Name: PUCKETT SELECTIVE LOGGING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jan 2015 (10 years ago)
Organization Date: 20 Jan 2015 (10 years ago)
Last Annual Report: 16 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0907928
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: 3162 RAIDER HOLLOW ROAD, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEWAYNE PUCKETT Registered Agent

Member

Name Role
LORETTA PUCKETT Member

Organizer

Name Role
DEWAYNE PUCKETT Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-16
Annual Report 2020-03-03
Annual Report 2019-05-10
Annual Report 2018-04-06
Annual Report 2017-03-22
Annual Report 2016-03-10
Articles of Organization (LLC) 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266758906 2021-05-07 0457 PPP 3162 Raider Hollow Rd, Munfordville, KY, 42765-9590
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10004.57
Loan Approval Amount (current) 10004.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Munfordville, HART, KY, 42765-9590
Project Congressional District KY-02
Number of Employees 2
NAICS code 113310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10027.05
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State