Search icon

DAVID W MONTGOMERY LLC

Company Details

Name: DAVID W MONTGOMERY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 2019 (6 years ago)
Organization Date: 25 Sep 2019 (6 years ago)
Last Annual Report: 05 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1072538
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 113 Highland Ct, Georgetown, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
DAVID MONTGOMERY Member

Organizer

Name Role
DAVID MONTGOMERY Organizer

Registered Agent

Name Role
CHAMBERS, CPA LLC Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-05
Annual Report 2021-10-05
Annual Report 2020-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9224858401 2021-02-16 0457 PPP 1586 Clifton Rd, Lawrenceburg, KY, 40342-9036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12952.07
Loan Approval Amount (current) 12952.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lawrenceburg, ANDERSON, KY, 40342-9036
Project Congressional District KY-06
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12994.16
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State