Search icon

UNDER THE SON, LLC

Company Details

Name: UNDER THE SON, 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: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0921303
ZIP code: 41002
City: Augusta
Primary County: Bracken County
Principal Office: 201 EAST 2ND STREET, AUGUSTA, KY 41002
Place of Formation: KENTUCKY

Organizer

Name Role
MONDRA D ARTHUR Organizer
BEVERLY J LITTLETON Organizer

Registered Agent

Name Role
DIANE L. WILLIAMS Registered Agent

Member

Name Role
Mondra Denette Arthur Member
Holly Louise Brothers Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2023-06-01
Annual Report 2022-03-07
Annual Report Amendment 2021-09-28
Annual Report 2021-02-18

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
11776.42
Total Face Value Of Loan:
11776.42
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:
11776.42
Total Face Value Of Loan:
11776.42

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11776.42
Current Approval Amount:
11776.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11820.91
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11776.42
Current Approval Amount:
11776.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11822.87

Sources: Kentucky Secretary of State