Search icon

John Wyatt LLC

Company Details

Name: John Wyatt LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 2019 (6 years ago)
Organization Date: 28 Mar 2019 (6 years ago)
Last Annual Report: 03 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 1053628
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 858 Springhill Ln, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Wyatt LLC Registered Agent
JOHN WYATT Registered Agent

Manager

Name Role
John G Wyatt Manager

Organizer

Name Role
JOHN WYATT Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6240838500 2021-03-03 0457 PPP 3301 Magness Rd, Benton, KY, 42025-5513
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2930
Loan Approval Amount (current) 2930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, CALLOWAY, KY, 42025-5513
Project Congressional District KY-01
Number of Employees 1
NAICS code 111191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2940.03
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State