Search icon

PURE COUNTRY 1 LLC

Company Details

Name: PURE COUNTRY 1 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2017 (8 years ago)
Organization Date: 26 Apr 2017 (8 years ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0983786
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 429 13TH STREET, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Member

Name Role
Jonathan E Lett Member
Edwin Bruce Lowman Member

Registered Agent

Name Role
JONATHAN E. LETT Registered Agent
Tom Casto Registered Agent

Organizer

Name Role
Tom Casto Organizer

Former Company Names

Name Action
Pure Country Chevrolet LLC Old Name

Assumed Names

Name Status Expiration Date
PURE COUNTRY CHEVROLET Inactive 2023-11-01

Filings

Name File Date
Annual Report 2024-08-23
Amendment 2023-08-22
Certificate of Withdrawal of Assumed Name 2023-08-17
Annual Report 2023-06-02
Registered Agent name/address change 2023-06-02
Principal Office Address Change 2023-06-02
Annual Report 2022-05-18
Annual Report 2021-04-16
Annual Report Amendment 2020-07-16
Registered Agent name/address change 2020-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9981897000 2020-04-09 0457 PPP 333 CW STEVENS BLVD, GRAYSON, KY, 41143-2010
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167800
Loan Approval Amount (current) 167800
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAYSON, CARTER, KY, 41143-2010
Project Congressional District KY-05
Number of Employees 17
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169928.53
Forgiveness Paid Date 2021-07-21
4535318506 2021-02-26 0457 PPS 414 E Main St, Grayson, KY, 41143-1416
Loan Status Date 2022-07-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188800
Loan Approval Amount (current) 188800
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grayson, CARTER, KY, 41143-1416
Project Congressional District KY-05
Number of Employees 15
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191127.67
Forgiveness Paid Date 2022-05-31

Sources: Kentucky Secretary of State