Search icon

Lover's Lane Self Storage, LLC

Company Details

Name: Lover's Lane Self Storage, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Sep 2015 (10 years ago)
Organization Date: 09 Sep 2015 (10 years ago)
Last Annual Report: 18 Apr 2022 (3 years ago)
Managed By: Managers
Organization Number: 0931701
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1136 S PARK DR STE 101, Bowling Green, KY 42103
Place of Formation: KENTUCKY

Organizer

Name Role
Mark Anthony Williams Organizer

Manager

Name Role
Mark Anthony Williams Manager

Registered Agent

Name Role
Mark Anthony Williams Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-18
Annual Report 2021-06-16
Annual Report 2020-04-28
Annual Report 2019-06-11
Annual Report 2018-04-12
Annual Report 2017-05-15
Annual Report 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5659967001 2020-04-06 0457 PPP 1136 PARK DR, BOWLING GREEN, KY, 42103-2433
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42103-2433
Project Congressional District KY-02
Number of Employees 3
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24681.71
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State