Search icon

SVS Construction, LLC

Company Details

Name: SVS Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 2019 (6 years ago)
Organization Date: 06 May 2019 (6 years ago)
Last Annual Report: 25 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 1057734
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 290 Sweet Gum Ln, Barbourville, KY 40906
Place of Formation: KENTUCKY

Registered Agent

Name Role
Roy Smith Registered Agent
ROY SMITH, INC. Registered Agent

Organizer

Name Role
Roy Smith Organizer
Nathaniel Vaughn Organizer

Member

Name Role
ROY SMITH Member

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Annual Report 2020-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202667304 2020-04-30 0457 PPP 290 SWEET GUM LN, BARBOURVILLE, KY, 40906-6702
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12866.85
Loan Approval Amount (current) 12866.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BARBOURVILLE, KNOX, KY, 40906-6702
Project Congressional District KY-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12967.32
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State