Search icon

Everco, LLC

Company Details

Name: Everco, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 2016 (9 years ago)
Organization Date: 17 May 2016 (9 years ago)
Last Annual Report: 16 Dec 2019 (5 years ago)
Managed By: Managers
Organization Number: 0952817
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 25 WOODFIELD COURT, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Organizer

Name Role
Matthew H. Chandler Organizer

Manager

Name Role
William Embry Herrick Manager

Registered Agent

Name Role
William Embry Herrick Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Reinstatement Certificate of Existence 2019-12-16
Reinstatement 2019-12-16
Reinstatement Approval Letter Revenue 2019-12-16
Principal Office Address Change 2019-12-16
Registered Agent name/address change 2019-12-16
Administrative Dissolution 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633677306 2020-04-28 0457 PPP 926 MAIN ST, SHELBYVILLE, KY, 40065-1313
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-1313
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2834.37
Forgiveness Paid Date 2021-07-27

Sources: Kentucky Secretary of State