Search icon

WHISTLE STOP PRIMITIVES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WHISTLE STOP PRIMITIVES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 2018 (7 years ago)
Organization Date: 08 Feb 2018 (7 years ago)
Last Annual Report: 09 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 1010483
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 1144 US HWY 68, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Manager

Name Role
JACINDA WHITT Manager

Registered Agent

Name Role
JACINDA WHITT Registered Agent

Organizer

Name Role
JACINDA WHITT Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-09
Annual Report 2019-09-09
Articles of Organization (LLC) 2018-02-08

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
23166.00
Total Face Value Of Loan:
23166.00
Date:
2021-03-18
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:
-7451.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23166
Current Approval Amount:
23166
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23253.52

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State