Search icon

oilpatch depot, LLC

Company Details

Name: oilpatch depot, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2017 (7 years ago)
Organization Date: 27 Dec 2017 (7 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 1005977
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 230 charmane oil co rd, pob286, Beattyville, KY 41311
Place of Formation: KENTUCKY

Manager

Name Role
Robert Stamper Manager

Registered Agent

Name Role
robert stamper Registered Agent

Organizer

Name Role
robert stamper Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-28
Annual Report 2022-03-18
Annual Report 2021-03-22
Annual Report 2020-03-18
Annual Report 2019-04-11
Annual Report 2018-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6051198401 2021-02-10 0457 PPP 230 Charmaine Oil Co Road, Beattyville, KY, 41311
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beattyville, LEE, KY, 41311
Project Congressional District KY-05
Number of Employees 2
NAICS code 237120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11294.38
Forgiveness Paid Date 2021-07-12

Sources: Kentucky Secretary of State