Search icon

Lewis H. Graham, LLC

Company Details

Name: Lewis H. Graham, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2019 (6 years ago)
Organization Date: 01 Jan 2019 (6 years ago)
Last Annual Report: 04 May 2024 (10 months ago)
Managed By: Members
Organization Number: 1043127
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42788
City: White Mills
Primary County: Hardin County
Principal Office: 595 Copelin Rd, White Mills, KY 42788
Place of Formation: KENTUCKY

Registered Agent

Name Role
Lewis Graham Registered Agent

Member

Name Role
Lewis H. Graham Member

Organizer

Name Role
Lewis Graham Organizer

Filings

Name File Date
Annual Report 2024-05-04
Annual Report 2023-06-26
Annual Report 2022-05-17
Annual Report 2021-05-21
Annual Report 2020-03-23
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9541787107 2020-04-15 0457 PPP 595 COPELIN RD, WHITE MILLS, KY, 42788
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6170
Loan Approval Amount (current) 6170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITE MILLS, HARDIN, KY, 42788-0001
Project Congressional District KY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6213.61
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State