Search icon

O'NAN SERVICES, LLC

Company Details

Name: O'NAN SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2015 (10 years ago)
Organization Date: 26 Mar 2015 (10 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0917886
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 10036 HIGHWAY 41S, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRYAN L. O'NAN Registered Agent

Member

Name Role
JAMES L. O'NAN Member
MAXINE A. O'NAN Member
BRYAN L. O'NAN Member

Organizer

Name Role
BRYAN L. O'NAN Organizer

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-05-08
Annual Report 2022-05-05
Annual Report 2021-06-08
Annual Report 2020-06-04
Annual Report 2019-05-03
Annual Report 2018-04-26
Annual Report 2017-03-24
Annual Report 2016-02-25
Articles of Organization (LLC) 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740647104 2020-04-14 0457 PPP 227 Seventh Street, HENDERSON, KY, 42420-2921
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-2921
Project Congressional District KY-01
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27923.14
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State