Search icon

Meyer Forest Management L.L.C.

Company Details

Name: Meyer Forest Management L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2016 (9 years ago)
Organization Date: 12 Jan 2016 (9 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0941375
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 125 Buck Run Rd, Versailles, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ronald William Meyer Registered Agent

Manager

Name Role
RONALD WILLIAM MEYER Manager

Organizer

Name Role
Ronald William Meyer Organizer

Filings

Name File Date
Dissolution 2024-11-25
Annual Report 2024-06-10
Annual Report 2023-05-09
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-03-10
Annual Report 2019-04-02
Annual Report 2018-06-04
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4448967203 2020-04-27 0457 PPP 125 BUCK RUN RD, VERSAILLES, KY, 40383
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6307.36
Forgiveness Paid Date 2021-03-30

Sources: Kentucky Secretary of State