Search icon

AcCounting 4 You PLLC

Company Details

Name: AcCounting 4 You PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2018 (6 years ago)
Organization Date: 29 Oct 2018 (6 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 1037498
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 6114 US ROUTE 60, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Organizer

Name Role
Mae Deane Torgrimson Organizer

Member

Name Role
Mae Deane Torgrimson Member

Registered Agent

Name Role
Mae Deane Torgrimson Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-06-24
Annual Report 2021-06-30
Annual Report 2020-06-30
Principal Office Address Change 2019-06-26
Annual Report 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726857210 2020-04-28 0457 PPP 6114 US ROUTE 60, ASHLAND, KY, 41102-9517
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4240.07
Loan Approval Amount (current) 4240.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ASHLAND, BOYD, KY, 41102-9517
Project Congressional District KY-05
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4269.7
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State