Search icon

Southern Solutions, L.L.C.

Company Details

Name: Southern Solutions, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2015 (10 years ago)
Organization Date: 01 Apr 2015 (10 years ago)
Last Annual Report: 24 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0918432
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 141 Barkley Est, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES JOHNSON, LLC Registered Agent

Member

Name Role
Joshua Kavanaugh Johnson Member
James Kavanaugh Johnson Member

Organizer

Name Role
Joshua Johnson Organizer

Filings

Name File Date
Dissolution 2022-05-23
Annual Report 2021-02-24
Annual Report 2020-03-24
Annual Report 2019-03-15
Annual Report 2018-04-17
Annual Report 2017-05-25
Annual Report 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066517010 2020-04-07 0457 PPP 141 BARKLEY EST, NICHOLASVILLE, KY, 40356-9425
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93100
Loan Approval Amount (current) 93100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9425
Project Congressional District KY-06
Number of Employees 12
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93785.32
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State