Search icon

Boyo LLC

Company Details

Name: Boyo LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 2016 (9 years ago)
Organization Date: 08 Mar 2016 (9 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0946467
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 66 Gabbardtown Rd, Berea, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joshua B Reardon Registered Agent

Member

Name Role
JOSHUA B REARDON Member

Organizer

Name Role
Joshua B Reardon Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Annual Report 2019-05-31
Annual Report 2018-06-08
Annual Report 2017-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6275767104 2020-04-14 0457 PPP 475 W MAIN ST STE 101, DANVILLE, KY, 40422
Loan Status Date 2020-06-05
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State