Search icon

Sowers Residential, LLC

Company Details

Name: Sowers Residential, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2015 (10 years ago)
Organization Date: 04 Sep 2015 (10 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0931375
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 2047, Richmond, KY 40476
Place of Formation: KENTUCKY

Organizer

Name Role
Michael R Eaves Organizer

Manager

Name Role
Christopher S Sowers Manager

Registered Agent

Name Role
Michael R Eaves Registered Agent

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-06-03
Annual Report 2023-03-22
Annual Report 2022-04-28
Annual Report 2021-04-29
Annual Report 2020-05-06
Annual Report 2019-06-05
Annual Report 2018-04-18
Annual Report 2017-04-13
Annual Report 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7261447008 2020-04-07 0457 PPP 123 N. KEENELAND DR, RICHMOND, KY, 40475-8687
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205700
Loan Approval Amount (current) 205700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8687
Project Congressional District KY-06
Number of Employees 30
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State