Search icon

ATTENTION TO DETAIL OF RICHMOND, LLC

Company Details

Name: ATTENTION TO DETAIL OF RICHMOND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 2018 (6 years ago)
Organization Date: 20 Sep 2018 (6 years ago)
Last Annual Report: 20 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1033855
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 1027, RICHMOND, KY 40476-1027
Place of Formation: KENTUCKY

Organizer

Name Role
TERESA LONG Organizer

Member

Name Role
Teresa Long Member
Justin Long Member

Registered Agent

Name Role
TERESA LONG Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-20
Annual Report 2021-02-10
Annual Report 2020-02-21
Annual Report 2019-04-30
Articles of Organization (LLC) 2018-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950758409 2021-02-04 0457 PPS 311 Steep St, Richmond, KY, 40475-2049
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12519.83
Loan Approval Amount (current) 12519.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2049
Project Congressional District KY-06
Number of Employees 2
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12608.51
Forgiveness Paid Date 2021-10-25
8421777802 2020-06-05 0457 PPP 311 STEEP ST, RICHMOND, KY, 40475-2049
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address RICHMOND, MADISON, KY, 40475-2049
Project Congressional District KY-06
Number of Employees 2
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12582.64
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State