Search icon

PURE COUNTRY 1 LLC

Company claim

Is this your business?

Get access!

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 (a year 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
Registered Agent name/address change 2023-06-02
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188800.00
Total Face Value Of Loan:
188800.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167800.00
Total Face Value Of Loan:
167800.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$188,800
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,127.67
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $188,797
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$167,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,928.53
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $167,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State