Search icon

QUALITY TIMBER LLC

Company Details

Name: QUALITY TIMBER LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 2016 (9 years ago)
Organization Date: 15 Jun 2016 (9 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0955355
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: Po Box 338, Munfordville, KY 42765
Place of Formation: KENTUCKY

Registered Agent

Name Role
QUALITY TIMBER LLC Registered Agent
SAM TROYER Registered Agent

Organizer

Name Role
SAM TROYER Organizer

Member

Name Role
SAM TROYER Member
ERIK HOSTETLER Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-30
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
8300.00
Total Face Value Of Loan:
8300.00
Date:
2020-04-28
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8351.64
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8459.29

Sources: Kentucky Secretary of State