Search icon

AAA ACCOUNTING & TAX SERVICE, L.L.C.

Company Details

Name: AAA ACCOUNTING & TAX SERVICE, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 2016 (9 years ago)
Organization Date: 01 Sep 2016 (9 years ago)
Last Annual Report: 11 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0961820
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3147 Custer Dr Ste D, Lexington, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
NORMAN C TYREE Registered Agent

Member

Name Role
NORMAN C TYREE Member

Organizer

Name Role
NORMAN C TYREE Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-13
Annual Report 2020-03-11
Annual Report 2019-05-01
Annual Report 2018-05-08
Annual Report 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9642287207 2020-04-28 0457 PPP 3147 CUSTER DR Suite D, LEXINGTON, KY, 40517-4020
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-4020
Project Congressional District KY-06
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5461.8
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State