Search icon

STONE SOURCE KY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STONE SOURCE KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2016 (9 years ago)
Organization Date: 05 Apr 2016 (9 years ago)
Last Annual Report: 10 Aug 2019 (6 years ago)
Managed By: Members
Organization Number: 0949164
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 101 DEWEY DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
101 DEWEY DRIVE Registered Agent

Organizer

Name Role
STEVE POOR Organizer
JOEL HAWLEY Organizer

Member

Name Role
MELISSA HAWLEY Member

Filings

Name File Date
Agent Resignation 2020-11-02
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2020-04-16
Annual Report 2019-08-10
Annual Report 2018-07-18

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:
54799.22
Total Face Value Of Loan:
54799.22

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$54,799.22
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,799.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,134.1
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $54,799.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State