Search icon

BLASTICS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLASTICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2018 (6 years ago)
Organization Date: 20 Dec 2018 (6 years ago)
Last Annual Report: 20 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1042407
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3197 Beaumont Centre Circle, Lexington, KY 40513
Place of Formation: KENTUCKY

Manager

Name Role
Marsha C Couch Manager
Michael L Tetterton Manager

Organizer

Name Role
Thomas D Flanigan Organizer

Registered Agent

Name Role
MICHAEL L. TETTERTON Registered Agent

Former Company Names

Name Action
Creative Blasting Solutions, LLC Old Name

Assumed Names

Name Status Expiration Date
STRIP MASTERS Inactive 2024-02-05

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-06-19
Annual Report 2023-06-07
Annual Report 2022-06-22
Annual Report 2021-05-26

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
81074.27
Total Face Value Of Loan:
81074.27
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
86600.00
Total Face Value Of Loan:
86600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86600
Current Approval Amount:
86600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87639.2
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81074.27
Current Approval Amount:
81074.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82102.69

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State