Search icon

AMP SERVICES, LLC

Company Details

Name: AMP SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2017 (8 years ago)
Organization Date: 13 Apr 2017 (8 years ago)
Last Annual Report: 23 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0982555
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 108 TOPEKA LANE, COXS CREEK, KY 40013
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Member

Name Role
Kenneth E. Woodruff, Jr. Member

Filings

Name File Date
Dissolution 2022-03-02
Annual Report 2021-04-23
Annual Report 2020-02-28
Annual Report 2019-04-11
Annual Report 2018-03-29
Articles of Organization (LLC) 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7932509007 2021-05-26 0457 PPP 108 Topeka Ln, Coxs Creek, KY, 40013-7824
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2337
Loan Approval Amount (current) 2337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coxs Creek, NELSON, KY, 40013-7824
Project Congressional District KY-04
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2352.58
Forgiveness Paid Date 2022-02-03

Sources: Kentucky Secretary of State