Search icon

NEXT LEVEL TRUCK ACCESSORIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEXT LEVEL TRUCK ACCESSORIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2016 (9 years ago)
Organization Date: 13 Apr 2016 (9 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0949809
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42054
City: Kirksey
Primary County: Calloway County
Principal Office: 703 Old Hickory Rd, Kirksey, KY 42054
Place of Formation: KENTUCKY

Registered Agent

Name Role
Whitni Walker Registered Agent

Member

Name Role
Whitni Nicole Walker Member

Organizer

Name Role
Whitni Walker Organizer

Unique Entity ID

CAGE Code:
7Z6C9
UEI Expiration Date:
2018-10-16

Business Information

Activation Date:
2017-10-18
Initial Registration Date:
2017-10-16

Commercial and government entity program

CAGE number:
7Z6C9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-10-20

Contact Information

POC:
WHITNI WALKER

Former Company Names

Name Action
Line-X of Murray LLC Old Name

Filings

Name File Date
Annual Report Amendment 2024-06-03
Annual Report 2024-05-21
Amendment 2024-01-03
Annual Report 2023-03-28
Annual Report 2022-07-07

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-27
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:
28282.00
Total Face Value Of Loan:
28282.00
Date:
2020-04-27
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:
28282.00
Total Face Value Of Loan:
28282.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,282
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,495.69
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $21,211.5
Utilities: $3,535.25
Mortgage Interest: $3,535.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State