Search icon

The Deplorables LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Deplorables LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jul 2018 (7 years ago)
Organization Date: 25 Jul 2018 (7 years ago)
Last Annual Report: 21 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1027946
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 372 BASSETT AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
William Teige O'Brien Registered Agent

Member

Name Role
William Teige Obrien Member

Organizer

Name Role
William Teige O'Brien Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-06-21
Principal Office Address Change 2022-06-21
Annual Report 2022-06-21
Annual Report 2021-02-15

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
12532.00
Total Face Value Of Loan:
12532.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,532
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,713.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,530
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State