Search icon

AVAIL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AVAIL LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2016 (9 years ago)
Organization Date: 29 Apr 2016 (9 years ago)
Last Annual Report: 11 Apr 2018 (7 years ago)
Managed By: Managers
Organization Number: 0951366
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 163 E. MAIN STREET, 3RD FLOOR, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
RANDALL SHANE STEVENS Registered Agent

Manager

Name Role
Randall Shane Stevens Manager
Randall Allen Jenkins Manager

Organizer

Name Role
RANDALL SHANE STEVENS Organizer

Form 5500 Series

Employer Identification Number (EIN):
812487968
Plan Year:
2017
Number Of Participants:
6
Plan Year:
2016
Number Of Participants:
5

Filings

Name File Date
Articles of Correction 2019-01-18
Articles of Merger 2019-01-02
Annual Report 2018-04-11
Annual Report 2017-03-17
Articles of Organization (LLC) 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-10-23
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:
150000.00
Date:
2020-05-02
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:
188235.00
Total Face Value Of Loan:
188235.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188235
Current Approval Amount:
188235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
189510.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State