Search icon

ALL PURPOSE SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PURPOSE SERVICES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2015 (10 years ago)
Organization Date: 27 Oct 2015 (10 years ago)
Last Annual Report: 25 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0935602
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 285 E. SIXTH ST, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
Herbie Booker Member

Registered Agent

Name Role
HERBIE BOOKER Registered Agent

Organizer

Name Role
HERBIE BOOKER Organizer

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-08-16
Reinstatement Certificate of Existence 2022-01-27
Reinstatement 2022-01-27
Administrative Dissolution 2019-10-16

USAspending Awards / Financial Assistance

Date:
2021-05-20
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-18
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20919.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State