Search icon

Somerset Substances Screening LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Somerset Substances Screening LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2015 (10 years ago)
Organization Date: 16 Dec 2015 (10 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0939268
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 650 N MAIN ST STE 228, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
Candace Rae Miller Registered Agent

Member

Name Role
Candace R Miller Member

Organizer

Name Role
Candace RAE Miller Organizer

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-03-21
Annual Report 2022-03-18
Annual Report 2021-04-14
Principal Office Address Change 2020-08-03

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-07
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:
20000.00
Total Face Value Of Loan:
20000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State