Search icon

April Basham, LLC

Company Details

Name: April Basham, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2018 (7 years ago)
Organization Date: 06 Jul 2018 (7 years ago)
Last Annual Report: 08 Oct 2024 (6 months ago)
Managed By: Members
Organization Number: 1026071
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42171
City: Smiths Grove
Primary County: Warren County
Principal Office: 449 Dunn Moon Rd, Smiths Grove, KY 42171
Place of Formation: KENTUCKY

Registered Agent

Name Role
April Basham, LLC Registered Agent
April Basham Registered Agent

Member

Name Role
April Basham Member

Organizer

Name Role
April Basham Organizer

Filings

Name File Date
Annual Report 2024-10-08
Annual Report 2023-05-15
Annual Report 2022-07-20
Annual Report 2021-06-16
Annual Report 2020-02-15
Annual Report 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5187218802 2021-04-17 0457 PPP 449 Dunn Moon Rd, Smiths Grove, KY, 42171-9424
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smiths Grove, WARREN, KY, 42171-9424
Project Congressional District KY-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11923.47
Forgiveness Paid Date 2021-06-30

Sources: Kentucky Secretary of State