Search icon

ERS LLC

Company Details

Name: ERS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 2017 (8 years ago)
Organization Date: 05 Jan 2017 (8 years ago)
Managed By: Managers
Organization Number: 0972356
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: PO BOX 271, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
RALPH STANLEY Registered Agent

Organizer

Name Role
RALPH STANLEY Organizer

Filings

Name File Date
Administrative Dissolution 2018-10-16
Articles of Organization (LLC) 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876887407 2020-05-06 0457 PPP 2722 LEWIS LN, OWENSBORO, KY, 42301-5329
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3075
Loan Approval Amount (current) 3075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OWENSBORO, DAVIESS, KY, 42301-5329
Project Congressional District KY-02
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3093.7
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State