Search icon

LEWIS SIX INVESTMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIS SIX INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2019 (6 years ago)
Organization Date: 08 Nov 2019 (6 years ago)
Last Annual Report: 11 Dec 2024 (9 months ago)
Managed By: Managers
Organization Number: 1077169
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 19 Springmeadow Dr, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRITTANY LEWIS Registered Agent

Organizer

Name Role
BRITTANY LEWIS Organizer

Manager

Name Role
BRITTANY LEWIS Manager

Unique Entity ID

Unique Entity ID:
UTXLJQ2CGYG1
CAGE Code:
9S2U4
UEI Expiration Date:
2025-01-01

Business Information

Activation Date:
2024-01-04
Initial Registration Date:
2024-01-02

Commercial and government entity program

CAGE number:
9S2U4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-01
CAGE Expiration:
2029-01-04
SAM Expiration:
2025-01-01

Contact Information

POC:
WILLIAM P. LEWIS II

Assumed Names

Name Status Expiration Date
TRI STATE CONTRACTING Active 2025-11-20
CHARLEE & BREE CLOTHING Expiring 2025-06-19
BOX DROP OF CARROLLTON Inactive 2024-11-14

Filings

Name File Date
Principal Office Address Change 2024-12-11
Registered Agent name/address change 2024-12-11
Reinstatement Certificate of Existence 2024-12-11
Reinstatement 2024-12-11
Reinstatement Approval Letter Revenue 2024-12-11

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
1500.00
Total Face Value Of Loan:
1500.00
Date:
2020-05-30
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:
1500.00
Total Face Value Of Loan:
1500.00
Date:
2020-05-03
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-05-03
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,279.49
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $18,750

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State