Search icon

ABSTRACT ENTERPRISES, LLC

Company Details

Name: ABSTRACT ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2017 (8 years ago)
Organization Date: 31 Oct 2017 (8 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1001134
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 580 POE ACRES ROAD, CADIZ, KY 42211
Place of Formation: KENTUCKY

Organizer

Name Role
AMELIA BROOKE Organizer
JOSHUA D ABNER Organizer

Member

Name Role
Joshua Dane Abner Member
Amelia Brooke Abner Member

Registered Agent

Name Role
JOSHUA D. ABNER Registered Agent

Assumed Names

Name Status Expiration Date
ARROWHEAD AUTOWASH II Inactive 2025-12-29

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-12
Annual Report 2022-05-25
Annual Report 2021-06-23
Certificate of Withdrawal of Assumed Name 2021-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
41666.00
Total Face Value Of Loan:
41666.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666
Current Approval Amount:
41666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41935.67

Sources: Kentucky Secretary of State