Search icon

THE SLS GROUP, LLC

Company Details

Name: THE SLS GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2019 (6 years ago)
Organization Date: 27 Jun 2019 (6 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1063334
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 311 N 3rd St, Richmond, KY 40475
Place of Formation: KENTUCKY

Manager

Name Role
Stuart W Spencer Manager

Registered Agent

Name Role
Stuart Spencer Registered Agent

Member

Name Role
Colleen E Spencer Member

Organizer

Name Role
Stuart Spencer Organizer

Former Company Names

Name Action
SLS Group, LLC Old Name

Assumed Names

Name Status Expiration Date
SPENCER LAND SURVEYING Inactive 2024-07-03

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-14
Annual Report 2022-06-19
Annual Report 2021-02-12
Annual Report 2020-05-02
Amendment 2019-07-03
Certificate of Assumed Name 2019-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4603807104 2020-04-13 0457 PPP 311 N 3RD ST, RICHMOND, KY, 40475-1421
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-1421
Project Congressional District KY-06
Number of Employees 6
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59439.92
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State