Search icon

Double "A" Adjusting, LLC

Company Details

Name: Double "A" Adjusting, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2017 (8 years ago)
Organization Date: 13 Sep 2017 (8 years ago)
Last Annual Report: 19 May 2020 (5 years ago)
Managed By: Members
Organization Number: 0996661
ZIP code: 41615
City: Dana
Primary County: Floyd County
Principal Office: 6210 KY RT 1426, Dana, KY 41615
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rebecca Kidd Registered Agent

Organizer

Name Role
Rebecca Kidd Organizer

Filings

Name File Date
Dissolution 2021-03-24
Reinstatement Certificate of Existence 2020-05-19
Reinstatement 2020-05-19
Reinstatement Approval Letter Revenue 2020-05-18
Reinstatement Approval Letter Revenue 2020-05-08
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6216547903 2020-06-16 0457 PPP 6210 Ky. Rt. 1426, DANA, KY, 41615
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
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 DANA, FLOYD, KY, 41615-0001
Project Congressional District KY-05
Number of Employees 1
NAICS code 524291
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 3626.24
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State