Search icon

Alcon of Kentucky LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Alcon of Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2019 (6 years ago)
Organization Date: 22 Jan 2019 (6 years ago)
Last Annual Report: 15 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1045755
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 786 MAYFIELD HIGHWAY, BENTON, KY 42025
Place of Formation: KENTUCKY

Member

Name Role
Ronda Gordon Member
James P Gordon Member

Registered Agent

Name Role
Jeffrey Lynn Walker Registered Agent

Organizer

Name Role
James Pat Gordon Organizer

Filings

Name File Date
Dissolution 2022-03-25
Annual Report 2022-03-15
Annual Report 2021-03-30
Principal Office Address Change 2020-08-28
Annual Report 2020-08-28

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
60300.00
Total Face Value Of Loan:
60300.00
Date:
2020-04-28
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:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
28000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
28175.78

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State