Search icon

STORM RESOURCES LLC

Company Details

Name: STORM RESOURCES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 2016 (9 years ago)
Organization Date: 06 Jan 2016 (9 years ago)
Managed By: Members
Organization Number: 0940805
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: SEVENTY SIX FALLS ROAD, Albany, KY 42602
Place of Formation: KENTUCKY

Registered Agent

Name Role
STORM BURCHETT Registered Agent

Organizer

Name Role
DAVID M CROSS Organizer
STORM BURCHETT Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3352037305 2020-04-29 0457 PPP 0 Grider Hill Dock Rd, ALBANY, KY, 42602-9999
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15954.67
Loan Approval Amount (current) 15954.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, CLINTON, KY, 42602-9999
Project Congressional District KY-01
Number of Employees 8
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16041.09
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State