Search icon

L & L Mill Works LLC

Company Details

Name: L & L Mill Works LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2019 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Last Annual Report: 15 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 1075097
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 3170 State Highway 3298, Olive Hill, KY 41164
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brian E Lawson Registered Agent

Member

Name Role
Brian E Lawson Member

Organizer

Name Role
Brian E Lawson Organizer

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-05-10
Annual Report 2022-09-14
Annual Report 2021-07-16
Annual Report 2020-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8583198902 2021-05-11 0457 PPP 3170 State Highway 3298, Olive Hill, KY, 41164-8034
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olive Hill, CARTER, KY, 41164-8034
Project Congressional District KY-05
Number of Employees 1
NAICS code 321918
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20925.96
Forgiveness Paid Date 2022-01-03

Sources: Kentucky Secretary of State