Search icon

SPRAY-ON MIDWEST, LLC

Company Details

Name: SPRAY-ON MIDWEST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 2017 (8 years ago)
Organization Date: 07 Apr 2017 (8 years ago)
Last Annual Report: 21 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0982001
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: PO BOX 606, UNION, KY 41091
Place of Formation: KENTUCKY

Member

Name Role
Jayson William Aseere Member

Registered Agent

Name Role
MELISSA ASEERE Registered Agent

Assumed Names

Name Status Expiration Date
PRO-SHIELD ACCESSORIES Inactive 2022-12-21

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-21
Annual Report 2022-06-21
Annual Report 2021-03-30
Annual Report 2020-06-26
Annual Report 2019-06-26
Annual Report 2018-06-12
Certificate of Assumed Name 2017-12-21
Articles of Organization (LLC) 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1001437306 2020-04-28 0457 PPP 3141 Kirkpatrick Ct, Burlington, KY, 41005
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, BOONE, KY, 41005-0011
Project Congressional District KY-04
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13167.4
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State