Search icon

FIRST SERVICE ALARM, LLC

Company Details

Name: FIRST SERVICE ALARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 2018 (7 years ago)
Organization Date: 20 Nov 2018 (7 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1039729
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42726
City: Clarkson, Millerstown, Peonia, Rock Creek, Wax
Primary County: Grayson County
Principal Office: PO BOX 38, CLARKSON, KY 42726
Place of Formation: KENTUCKY

Organizer

Name Role
LORILEE JONES Organizer

Registered Agent

Name Role
TROY JONES Registered Agent

Member

Name Role
Troy Jones Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-28
Registered Agent name/address change 2024-03-28
Principal Office Address Change 2024-03-14
Annual Report 2023-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
17355.00
Total Face Value Of Loan:
17355.00
Date:
2020-05-03
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:
24600.00
Total Face Value Of Loan:
24600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17537.32
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17355
Current Approval Amount:
17355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17468.29

Sources: Kentucky Secretary of State