Search icon

Cerci on Main LLC

Company Details

Name: Cerci on Main LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2019 (6 years ago)
Organization Date: 29 Jul 2019 (6 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1066415
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 15 Lincoln Trl, Stanford, KY 40484
Place of Formation: KENTUCKY

Member

Name Role
MICHELLE HILL Member

Registered Agent

Name Role
Michelle Hill Registered Agent

Organizer

Name Role
Michelle Hill Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-08
Annual Report 2022-05-22
Annual Report Amendment 2022-05-22
Annual Report 2021-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3592.00
Total Face Value Of Loan:
3592.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3592
Current Approval Amount:
3592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3639.03

Sources: Kentucky Secretary of State