Search icon

Person Holdings, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Person Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2017 (8 years ago)
Organization Date: 16 Aug 2017 (8 years ago)
Last Annual Report: 17 Sep 2021 (4 years ago)
Managed By: Managers
Organization Number: 0994111
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 11083 War Admiral Dr, Union, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tracie Elena Person Registered Agent

Manager

Name Role
Tracie Elena Person Manager

Organizer

Name Role
Tracie Elena Person Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-09-17
Annual Report 2020-06-02
Annual Report 2019-06-28
Annual Report 2018-06-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-05-03
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,852.57
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $8,750

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State