Search icon

Curtis LLC

Company Details

Name: Curtis LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2015 (10 years ago)
Organization Date: 11 Mar 2015 (10 years ago)
Last Annual Report: 30 Jan 2025 (4 months ago)
Managed By: Members
Organization Number: 0916364
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40312
City: Clay City, Westbend
Primary County: Powell County
Principal Office: 62 Arthur St., Clay City, KY 40312
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeremiah Curtis Registered Agent

Organizer

Name Role
Jeremiah Curtis Organizer

Member

Name Role
Jeremiah Curtis Member

Filings

Name File Date
Reinstatement Certificate of Existence 2025-01-30
Reinstatement Approval Letter Revenue 2025-01-30
Reinstatement 2025-01-30
Administrative Dissolution 2023-10-04
Annual Report 2022-08-24

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
232700.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20911.12

Sources: Kentucky Secretary of State