Search icon

PWA Services LLC

Company Details

Name: PWA Services LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2019 (6 years ago)
Organization Date: 18 Jan 2019 (6 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1045362
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 431 Girkin Rd, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
Melissa Arnold Registered Agent

Organizer

Name Role
Melissa Arnold Organizer
Melissa Arnold Organizer

Member

Name Role
MELISSA ARNOLD Member

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-06-12
Annual Report 2020-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318297209 2020-04-28 0457 PPP 431 GIRKIN RD, BOWLING GREEN, KY, 42101-8669
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOWLING GREEN, WARREN, KY, 42101-8669
Project Congressional District KY-02
Number of Employees 5
NAICS code 339940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10277.07
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State