Search icon

Provisions LLC

Company Details

Name: Provisions LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 2019 (6 years ago)
Organization Date: 23 Apr 2019 (6 years ago)
Managed By: Members
Organization Number: 1056375
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 146 S Hamilton St, Georgetown, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jonathan Wright Registered Agent
JONATHAN WRIGHT Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Registered Agent name/address change 2019-09-07
Principal Office Address Change 2019-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1756557708 2020-05-01 0457 PPP 146 S HAMILTON ST, GEORGETOWN, KY, 40324
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6622
Loan Approval Amount (current) 6622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 111998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State