Search icon

Boyd Liquidators LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Boyd Liquidators LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2017 (8 years ago)
Organization Date: 01 Jun 2017 (8 years ago)
Last Annual Report: 22 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0987112
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 403 N 15th St, Middlesboro, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Organizer

Name Role
Matthew Boyd Organizer

Member

Name Role
Matthew Boyd Member

Filings

Name File Date
Dissolution 2022-03-23
Annual Report 2022-03-22
Annual Report 2021-06-11
Annual Report 2020-06-02
Annual Report 2019-03-15

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,143
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,143
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$6,234.72
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,143
Jobs Reported:
3
Initial Approval Amount:
$7,290
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$7,336.54
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,288
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State