Search icon

KYLE'S BERMUDA TRIANGLE LANDSCAPING, LLC

Company Details

Name: KYLE'S BERMUDA TRIANGLE LANDSCAPING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2017 (7 years ago)
Organization Date: 06 Dec 2017 (7 years ago)
Last Annual Report: 17 Oct 2021 (4 years ago)
Managed By: Managers
Organization Number: 1004196
ZIP code: 40045
City: Milton, Locust
Primary County: Trimble County
Principal Office: P.O. BOX 232, MILTON, KY 40045
Place of Formation: KENTUCKY

Manager

Name Role
Aimee KYLE Branco Manager

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Dissolution 2022-03-02
Annual Report 2021-10-17
Annual Report 2020-08-07
Annual Report 2019-06-05
Annual Report 2018-07-16
Articles of Organization (LLC) 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006297300 2020-04-28 0457 PPP 38 HILLWOOD DR, MILTON, KY, 40045-1505
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17105
Loan Approval Amount (current) 17105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, TRIMBLE, KY, 40045-1505
Project Congressional District KY-04
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17203.41
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State