Search icon

Fleet Solutions, LLC

Company Details

Name: Fleet Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 2015 (10 years ago)
Organization Date: 05 Feb 2015 (10 years ago)
Managed By: Managers
Organization Number: 0909755
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2801 South Main Street, Madisonville, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kenneth Todd Registered Agent

Organizer

Name Role
Kenneth Ray Todd Organizer

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9270738804 2021-04-23 0457 PPP 2801 S Main St, Madisonville, KY, 42431-3727
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3730.62
Loan Approval Amount (current) 3730.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-3727
Project Congressional District KY-01
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3743.19
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State