Search icon

PIT STOP FUELS, LLC

Company Details

Name: PIT STOP FUELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 May 2015 (10 years ago)
Organization Date: 05 May 2015 (10 years ago)
Last Annual Report: 13 Sep 2021 (4 years ago)
Managed By: Members
Organization Number: 0921217
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 143 PALMYRA ROAD, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Registered Agent

Name Role
LESLIE K. BALL, JR. Registered Agent

Member

Name Role
Leslie K Ball Member

Organizer

Name Role
LESLIE K BALL, JR. Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-09-13
Annual Report 2020-03-05
Annual Report 2019-04-25
Annual Report 2018-10-08
Annual Report 2017-09-29
Annual Report 2016-08-18
Articles of Organization (LLC) 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728657203 2020-04-27 0457 PPP 1103 HIGHLAND AVE, CARROLLTON, KY, 41008-1076
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26867
Servicing Lender Name First National Bank of Kentucky
Servicing Lender Address 604 Highland Ave, CARROLLTON, KY, 41008-1034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARROLLTON, CARROLL, KY, 41008-1076
Project Congressional District KY-04
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26867
Originating Lender Name First National Bank of Kentucky
Originating Lender Address CARROLLTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14287.75
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State