Search icon

Guyton Contracting LLC

Company Details

Name: Guyton Contracting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2018 (7 years ago)
Organization Date: 01 Jun 2018 (7 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Managed By: Members
Organization Number: 1022737
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1570 Bethlehem Rd, Paris, KY 40361
Place of Formation: KENTUCKY

Member

Name Role
JENNIFER GUYTON Member
BRIAN GUYTON Member

Registered Agent

Name Role
JENNIFER GUYTON Registered Agent

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-04-25
Annual Report 2022-05-09
Annual Report 2021-05-10
Annual Report 2020-06-12
Annual Report 2019-06-13
Registered Agent name/address change 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7861399002 2021-05-26 0457 PPP 1570 Bethlehem Rd, Paris, KY, 40361-9013
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 6496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paris, BOURBON, KY, 40361-9013
Project Congressional District KY-06
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6523.59
Forgiveness Paid Date 2021-11-10

Sources: Kentucky Secretary of State