Search icon

Keith Nicholson Services LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Keith Nicholson Services LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 2015 (10 years ago)
Organization Date: 17 Apr 2015 (10 years ago)
Last Annual Report: 27 Sep 2020 (5 years ago)
Managed By: Members
Organization Number: 0919785
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 18 Kirkwood Drive, London, KY 40744
Place of Formation: KENTUCKY

Organizer

Name Role
Joseph Keith Nicholson Organizer

Registered Agent

Name Role
Joseph Keith Nicholson Registered Agent

Member

Name Role
Joseph Keith Nicholson Member

Unique Entity ID

CAGE Code:
7SDH1
UEI Expiration Date:
2018-01-15

Business Information

Division Name:
KEITH NICHOLSON SERVICES LLC
Activation Date:
2017-01-17
Initial Registration Date:
2017-01-15

Commercial and government entity program

CAGE number:
7SDH1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-01-17

Contact Information

POC:
KEITH NICHOLSON

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-09-27
Annual Report 2019-06-25
Annual Report 2018-06-29
Annual Report 2017-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG43N9B187016
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-09-29
Description:
VIPR I-BPA FOR HEAVY EQUIPMENT FOR REGION 8 - SOUTHERN REGION
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
76691.06
Total Face Value Of Loan:
76691.06
Date:
2020-05-19
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-15
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:
76691.07
Total Face Value Of Loan:
76691.07
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$76,691.07
Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,691.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $76,691.07
Jobs Reported:
6
Initial Approval Amount:
$76,691.06
Date Approved:
2021-01-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,691.06
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $76,691.06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State