Search icon

ANGRY DAVES PLUMBING SERVICE AND REPAIR , LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANGRY DAVES PLUMBING SERVICE AND REPAIR , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2018 (7 years ago)
Organization Date: 29 Jan 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 1009257
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 628 Greathouse Rd, Bowling Green, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID KRANTZ Registered Agent

Member

Name Role
DAVID KRANTZ. Member

Organizer

Name Role
DAVID KRANTZ Organizer

Form 5500 Series

Employer Identification Number (EIN):
824679541
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-04-04
Annual Report 2023-05-03
Annual Report 2022-03-10
Annual Report 2021-03-12

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
26800.00
Total Face Value Of Loan:
26800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,800
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,855.09
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $26,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State