Search icon

Better Senior Living LLC

Company Details

Name: Better Senior Living LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 May 2016 (9 years ago)
Organization Date: 31 May 2016 (9 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0953965
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 66 Shelby St, Cadiz, KY 42211
Place of Formation: KENTUCKY

Registered Agent

Name Role
Antonietta Llanes Registered Agent
MICHAEL VAUGHT Registered Agent

Organizer

Name Role
ANTONIETTA LLANES Organizer

Manager

Name Role
Michael Vaught Manager

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-03-11
Registered Agent name/address change 2020-02-19
Annual Report 2020-02-19
Annual Report 2018-04-01
Annual Report 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6635067100 2020-04-14 0457 PPP 66 SHELBY ST, CADIZ, KY, 42211-5933
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57161
Loan Approval Amount (current) 57161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-5933
Project Congressional District KY-01
Number of Employees 20
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57655.87
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State