Search icon

TRACY SHEET METAL, LLC

Company Details

Name: TRACY SHEET METAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2017 (8 years ago)
Organization Date: 01 Sep 2017 (8 years ago)
Last Annual Report: 02 Apr 2020 (5 years ago)
Managed By: Members
Organization Number: 0995671
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 880, RICHMOND, KY 40476-0880
Place of Formation: KENTUCKY

Registered Agent

Name Role
RUSS TRACY Registered Agent

Manager

Name Role
RUSS K. TRACY Manager

Organizer

Name Role
RUSS TRACY Organizer

Filings

Name File Date
Dissolution 2021-04-30
Annual Report 2020-04-02
Annual Report 2019-05-07
Sixty Day Notice Return 2018-10-17
Principal Office Address Change 2018-08-23
Annual Report 2018-08-23
Annual Report Return 2018-07-10
Articles of Organization (LLC) 2017-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2814427109 2020-04-11 0457 PPP P. O. Box 880, Richmond, KY, 40476-0880
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31332
Loan Approval Amount (current) 31332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40476-0880
Project Congressional District KY-06
Number of Employees 4
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31619.57
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State