Search icon

Ceylon Petro , LLC

Company Details

Name: Ceylon Petro , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jan 2018 (7 years ago)
Organization Date: 13 Jan 2018 (7 years ago)
Last Annual Report: 08 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1007752
ZIP code: 42729
City: Cub Run
Primary County: Hart County
Principal Office: 12725 Cub Run Hwy, Cub Run, KY 42729
Place of Formation: KENTUCKY

Registered Agent

Name Role
Faizal Thasim Registered Agent

Organizer

Name Role
Faizal Thasim Organizer

Member

Name Role
FAIZAL MOHAMED THASIM Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-08
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-28
Reinstatement 2019-12-02
Reinstatement Certificate of Existence 2019-12-02
Reinstatement Approval Letter Revenue 2019-11-27
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9202357200 2020-04-28 0457 PPP 12725 CUB RUN HWY, CUB RUN, KY, 42729-8118
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUB RUN, HART, KY, 42729-8118
Project Congressional District KY-02
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13492.02
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State