Search icon

SR Luther LLC

Company Details

Name: SR Luther LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Mar 2016 (9 years ago)
Organization Date: 25 Mar 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0948250
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41102
Primary County: Boyd
Principal Office: 3246 Music Br, Ashland, KY 41102
Place of Formation: KENTUCKY

Member

Name Role
Zachary Humphrey Member
Shannon Humphrey Member

Organizer

Name Role
Shannon Luther Organizer

Registered Agent

Name Role
Shannon Luther Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-08-08
Unhonored Check Letter 2023-07-14
Annual Report 2022-06-01
Annual Report 2021-04-07
Annual Report 2020-06-01
Annual Report 2019-08-19
Reinstatement Certificate of Existence 2018-12-14
Reinstatement 2018-12-14
Reinstatement Approval Letter Revenue 2018-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4809478604 2021-03-20 0457 PPP 3246 Music Br, Ashland, KY, 41102-7722
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1154.37
Loan Approval Amount (current) 1154.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41102-7722
Project Congressional District KY-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1157.03
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Nov 2024

Sources: Kentucky Secretary of State