Search icon

SUPER ME FLOORING LLC

Company Details

Name: SUPER ME FLOORING LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 2018 (7 years ago)
Organization Date: 14 Feb 2018 (7 years ago)
Last Annual Report: 28 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 1011152
ZIP code: 42455
City: Sebree
Primary County: Webster County
Principal Office: 261 E WEBSTER ST, SEBREE, KY 42455
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELIZABETH GOELTZ Registered Agent

Organizer

Name Role
MIGUEL JUAN ANDRES Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-28
Annual Report 2021-06-11
Registered Agent name/address change 2020-06-12
Annual Report 2020-06-12
Annual Report 2019-08-20
Annual Report 2018-03-03
Articles of Organization (LLC) 2018-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861497405 2020-05-06 0457 PPP PO BOX 514, SEBREE, KY, 42455-0514
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12680
Loan Approval Amount (current) 12680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBREE, WEBSTER, KY, 42455-0514
Project Congressional District KY-01
Number of Employees 1
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12778.97
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State