Search icon

Isacon Investments LLC

Company Details

Name: Isacon Investments LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 2018 (7 years ago)
Organization Date: 19 Mar 2018 (7 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 1014952
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 309 E MAIN STREET, MOUNT STERLING, KY 40353
Place of Formation: KENTUCKY

Registered Agent

Name Role
FARRAH J CONN Registered Agent
Farrah J Conn Registered Agent

Member

Name Role
FARRAH JANE CONN Member
James C McCarty Member

Organizer

Name Role
Farrah J Conn Organizer

Assumed Names

Name Status Expiration Date
MEYER'S CLEANERS Expiring 2025-10-09

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-30
Registered Agent name/address change 2021-10-18
Annual Report 2021-10-18
Principal Office Address Change 2021-10-18
Certificate of Assumed Name 2020-10-09
Reinstatement Certificate of Existence 2020-04-14
Reinstatement 2020-04-14
Reinstatement Approval Letter Revenue 2020-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496417109 2020-04-13 0457 PPP 309 E Main Street, MOUNT STERLING, KY, 40353-1419
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-1419
Project Congressional District KY-06
Number of Employees 6
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10306.82
Forgiveness Paid Date 2021-05-05
7428398909 2021-05-07 0457 PPS 309 E Main St, Mt Sterling, KY, 40353-1419
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mt Sterling, MONTGOMERY, KY, 40353-1419
Project Congressional District KY-06
Number of Employees 6
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9630.4
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State