Search icon

Southgate Senior Living, LLC

Company Details

Name: Southgate Senior Living, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2019 (5 years ago)
Organization Date: 10 Dec 2019 (5 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1079972
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 167 Aberdeen, Paducah, KY 42001
Place of Formation: KENTUCKY

Manager

Name Role
Brookly Thompson Manager

Registered Agent

Name Role
Sam Thompson Registered Agent

Member

Name Role
Sam Thompson Member

Organizer

Name Role
Sam Thompson Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-08
Annual Report 2022-03-08
Annual Report 2021-10-13
Annual Report 2020-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552307209 2020-04-27 0457 PPP 167 Aberdeen Dr, PADUCAH, KY, 42001
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34733.8
Loan Approval Amount (current) 34733.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 9
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35091.75
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State