Search icon

SUMMIT CITY ON MAIN LLC

Company Details

Name: SUMMIT CITY ON MAIN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2017 (7 years ago)
Organization Date: 15 Sep 2017 (7 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0996900
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 214 MAIN STREET, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
WARD + ASSOCIATES PSC Registered Agent

Organizer

Name Role
KEISHIA DIXON Organizer
TRACY ADAMS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 067-QHS-27 Qualified Historic Site License Active 2024-04-25 2018-02-13 - 2025-04-30 214 Main St, Whitesburg, Letcher, KY 41858

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-22
Annual Report 2022-02-09
Annual Report 2021-02-25
Annual Report Amendment 2020-09-04
Annual Report 2020-08-04
Annual Report 2019-06-12
Registered Agent name/address change 2018-09-11
Annual Report 2018-09-11
Principal Office Address Change 2018-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065098507 2021-02-19 0457 PPS 214 Main St, Whitesburg, KY, 41858-7320
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10105.96
Loan Approval Amount (current) 10105.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesburg, LETCHER, KY, 41858-7320
Project Congressional District KY-05
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10186.25
Forgiveness Paid Date 2021-12-07
4539727305 2020-04-29 0457 PPP 214 main street, Whitesburg, KY, 41858
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7218.55
Loan Approval Amount (current) 7218.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesburg, LETCHER, KY, 41858-0001
Project Congressional District KY-05
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7265.98
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State