Search icon

The Banner, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Banner, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2016 (10 years ago)
Organization Date: 19 Jan 2016 (10 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0941875
ZIP code: 40419
City: Crab Orchard
Primary County: Lincoln County
Principal Office: 705 MAIN ST, CRAB ORCHARD, CRAB ORCHARD, KY 40419
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF KING Registered Agent
Jeff King Registered Agent

Member

Name Role
Jeffrey Earl King Member

Organizer

Name Role
Jeff King Organizer

Filings

Name File Date
Dissolution 2023-05-15
Annual Report 2022-05-17
Annual Report 2021-04-13
Registered Agent name/address change 2020-04-15
Principal Office Address Change 2020-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
4820.00
Total Face Value Of Loan:
4820.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,820
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,854.2
Servicing Lender:
Citizens Bank
Use of Proceeds:
Payroll: $4,820

Court Cases

Court Case Summary

Filing Date:
2022-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
The Banner, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State