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 (10 months 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
Annual Report 2020-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781237702 2020-05-01 0457 PPP 222 West Main Street, DANVILLE, KY, 40422
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3592
Loan Approval Amount (current) 3592
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 N
Business Age Description New Business or 2 years or less
Project Address DANVILLE, BOYLE, KY, 40422-0001
Project Congressional District KY-01
Number of Employees 2
NAICS code -
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3639.03
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State