Search icon

CEASER BEAVERS GRAPHICS, LLC

Company Details

Name: CEASER BEAVERS GRAPHICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2019 (6 years ago)
Organization Date: 15 Mar 2019 (6 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1051958
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 412 gaffney lane , BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISTOPHER BEAVERS Registered Agent

Member

Name Role
Christopher Jason Beavers Member

Organizer

Name Role
CHRISTOPHER BEAVERS Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-03
Principal Office Address Change 2023-03-03
Principal Office Address Change 2022-03-11
Annual Report 2022-03-11
Annual Report 2021-06-17
Annual Report 2020-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6420188710 2021-04-04 0457 PPP 412 Gaffney Ln, Bardstown, KY, 40004-2015
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2092
Loan Approval Amount (current) 2092
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bardstown, NELSON, KY, 40004-2015
Project Congressional District KY-02
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2116.82
Forgiveness Paid Date 2022-06-14

Sources: Kentucky Secretary of State