Search icon

ALL FLOORS, LLC

Company Details

Name: ALL FLOORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2018 (7 years ago)
Organization Date: 10 Jan 2018 (7 years ago)
Last Annual Report: 19 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 1007363
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 4082 CAMARGO RD, MOUNT STERLING, KY 40353
Place of Formation: KENTUCKY

Member

Name Role
DUDLEY STAFFORD Member

Registered Agent

Name Role
DUDLEY BLANE STAFFORD Registered Agent

Organizer

Name Role
DUDLEY BLANE STAFFORD Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2021-03-29
Annual Report 2020-03-19
Annual Report 2019-03-29
Annual Report 2018-03-01
Articles of Organization (LLC) 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5398967405 2020-05-12 0457 PPP 4082 CAMARGO RD, MOUNT STERLING, KY, 40353-8865
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
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 Unanswered
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-8865
Project Congressional District KY-06
Number of Employees 3
NAICS code 423310
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 8900.78
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State