Search icon

NILTIAC, LLC

Company Details

Name: NILTIAC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2017 (8 years ago)
Organization Date: 16 Mar 2017 (8 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0979674
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 518 S 12th St, Murray, KY 42071
Place of Formation: KENTUCKY

Registered Agent

Name Role
Lance Cherry Registered Agent

Member

Name Role
Lance Dee Cherry Member

Organizer

Name Role
Lance Cherry Organizer

Assumed Names

Name Status Expiration Date
CHERRY WEALTH MANAGEMENT, LLC Active 2027-08-18

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-03
Certificate of Assumed Name 2022-08-18
Annual Report 2022-05-31
Annual Report 2021-06-16
Annual Report 2020-06-10
Annual Report 2019-06-26
Annual Report 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5034057805 2020-05-29 0457 PPP 518 s 12th st, MURRAY, KY, 42071-2914
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3081.25
Loan Approval Amount (current) 3081.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MURRAY, CALLOWAY, KY, 42071-2914
Project Congressional District KY-01
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3095.35
Forgiveness Paid Date 2020-11-17

Sources: Kentucky Secretary of State