Search icon

Seminole Aggregates, LLC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Seminole Aggregates, LLC, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 2016 (9 years ago)
Organization Date: 31 Dec 2014 (10 years ago)
Authority Date: 04 Feb 2016 (9 years ago)
Last Annual Report: 10 Mar 2021 (4 years ago)
Organization Number: 0943399
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 140 Turner Ct, Bowling Green, KY 42101
Place of Formation: MISSOURI

Member

Name Role
WILLIAM REYNOLDS FLORMAN Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
Seminole Aggregates, LLC Active -

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-03-10
Annual Report 2020-02-13
Annual Report 2019-06-24
Annual Report 2018-03-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
95700.00
Total Face Value Of Loan:
95700.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95700
Current Approval Amount:
95700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96779.28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State