Search icon

Powerscreen Western, LLC

Company Details

Name: Powerscreen Western, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2019 (6 years ago)
Organization Date: 05 Apr 2019 (6 years ago)
Last Annual Report: 26 May 2023 (2 years ago)
Managed By: Members
Organization Number: 1054417
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 13145 Plantside Drive, 13145 Plantside Drive, Louisville, Louisville, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Alan Coalter Member
Gerald McCarthy Member

Registered Agent

Name Role
Alan Coalter Registered Agent

Organizer

Name Role
Alan Coalter Organizer

Filings

Name File Date
Articles of Merger 2023-09-01
Annual Report 2023-05-26
Registered Agent name/address change 2023-05-26
Principal Office Address Change 2023-05-26
Annual Report 2022-06-21
Annual Report 2021-06-02
Annual Report 2020-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4768377006 2020-04-04 0457 PPP 11901 WESTPORT RD, LOUISVILLE, KY, 40245-1757
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1757
Project Congressional District KY-03
Number of Employees 4
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36264.98
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State