Search icon

Town Crier Marketing Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Town Crier Marketing Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2019 (6 years ago)
Organization Date: 30 Aug 2019 (6 years ago)
Last Annual Report: 22 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 1069969
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 317 Hannah Todd Pl Apt 1102, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
Sidney Chimdiya Osisioma Registered Agent

Manager

Name Role
Sidney Chimdiya Osisioma Manager

Organizer

Name Role
Sidney Chimdiya Osisioma Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-22

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-02-13
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:
23900.00
Total Face Value Of Loan:
23900.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24058.46
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20943.73

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State