Search icon

SWISHER BROS. AUCTION LLC

Company Details

Name: SWISHER BROS. AUCTION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2019 (6 years ago)
Organization Date: 11 Jan 2019 (6 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1044584
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 471 FRANKFORT RD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Manager

Name Role
ERIC B SWISHER Manager

Registered Agent

Name Role
ERIC SWISHER Registered Agent

Organizer

Name Role
ERIC B SWISHER Organizer

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-07-07
Annual Report 2022-03-24
Annual Report 2021-02-12
Annual Report 2020-05-05
Articles of Organization (LLC) 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9564077109 2020-04-15 0457 PPP 471 Frankfort Road, SHELBYVILLE, KY, 40065-9440
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18198
Loan Approval Amount (current) 18198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SHELBYVILLE, SHELBY, KY, 40065-9440
Project Congressional District KY-04
Number of Employees 13
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18379.98
Forgiveness Paid Date 2021-04-22

Sources: Kentucky Secretary of State