Search icon

MULTI TAX SERVICES, LLC

Company Details

Name: MULTI TAX SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 2016 (9 years ago)
Organization Date: 02 Aug 2016 (9 years ago)
Last Annual Report: 06 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0959094
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 21 GRANDVIEW DR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
ALTAGRACIA PACHECO Member

Registered Agent

Name Role
ALTAGRACIA M. PACHECO Registered Agent

Organizer

Name Role
ALTAGRACIA M PACHECO Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-04-06
Annual Report 2017-04-25
Principal Office Address Change 2016-11-14
Registered Agent name/address change 2016-11-14
Articles of Organization (LLC) 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9243948802 2021-04-23 0457 PPP 126 Walnut St, Frankfort, KY, 40601-3240
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11901
Loan Approval Amount (current) 11901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-3240
Project Congressional District KY-01
Number of Employees 1
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11958.67
Forgiveness Paid Date 2021-10-22

Sources: Kentucky Secretary of State