Search icon

Southern Contractor of KY LLC

Company Details

Name: Southern Contractor of KY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 2018 (6 years ago)
Organization Date: 22 Oct 2018 (6 years ago)
Last Annual Report: 18 Aug 2023 (2 years ago)
Managed By: Managers
Organization Number: 1036894
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1080 High Moore Rd, London, KY 40741
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C6YTP32HYAP6 2023-01-12 1080 HIGH MOORE RD, LONDON, KY, 40741, 7209, USA 1080 HIGH MOORE RD, LONDON, KY, 40741, 7209, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-12-21
Initial Registration Date 2021-12-13
Entity Start Date 2018-10-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 238110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JARED GAY
Role OWNER
Address 1080 HIGH MOORE RD, LONDON, KY, 40741, USA
Government Business
Title PRIMARY POC
Name JARED GAY
Role OWNER
Address 1080 HIGH MOORE RD, LONDON, KY, 40741, USA
Past Performance Information not Available

Registered Agent

Name Role
Jared Gay Registered Agent

Organizer

Name Role
Jared Gay Organizer

Member

Name Role
Jared Gay Member

Manager

Name Role
Jared Southern Contractor of KY Manager

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-18
Annual Report 2022-03-24
Annual Report 2021-03-11
Annual Report 2020-02-19
Annual Report 2019-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905447107 2020-04-15 0457 PPP 1080 High Moore Rd, London, KY, 40741-7209
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51054.6
Loan Approval Amount (current) 51054.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address London, LAUREL, KY, 40741-7209
Project Congressional District KY-05
Number of Employees 9
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51651.87
Forgiveness Paid Date 2021-06-24
5200038301 2021-01-25 0457 PPS 1080 High Moore Rd, London, KY, 40741-7209
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51054.52
Loan Approval Amount (current) 51054.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-7209
Project Congressional District KY-05
Number of Employees 5
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51433.58
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State