Search icon

Stonewall Management LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Stonewall Management LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 2016 (9 years ago)
Organization Date: 11 Nov 2016 (9 years ago)
Last Annual Report: 01 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0967644
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 450 OLD VINE STREET, #206, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
Lee Helmers Registered Agent

Member

Name Role
Lee C Helmers Member

Organizer

Name Role
Lee Helmers Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-07-01
Annual Report 2022-07-01
Annual Report 2021-06-30
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
107600.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11311
Current Approval Amount:
11311
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11517.39

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State