Search icon

SOMMERS LUMBER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOMMERS LUMBER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2016 (10 years ago)
Organization Date: 03 Feb 2016 (10 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0943256
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 114 Main St, Central City, KY 42330
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert Sommers Registered Agent

Organizer

Name Role
Robert Sommers Organizer

Member

Name Role
Robert Sommers Member

Former Company Names

Name Action
Sommers Lumber Brokerage , LLC Old Name

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
120327.32
Total Face Value Of Loan:
120327.32
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
111683.17
Total Face Value Of Loan:
111683.17
Date:
2020-04-08
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:
111683.17
Total Face Value Of Loan:
111683.17

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$111,683.17
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,683.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,827.54
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $111,683.17
Jobs Reported:
14
Initial Approval Amount:
$120,327.32
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,327.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,949.27
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $120,323.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State