Search icon

American Mitigation Services LLC

Company claim

Is this your business?

Get access!

Company Details

Name: American Mitigation Services LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2020 (5 years ago)
Organization Date: 20 Dec 2019 (5 years ago)
Authority Date: 04 Jan 2020 (5 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Organization Number: 1082292
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 841 Corporate Dr Ste 302, Lexington, KY 40503
Place of Formation: VIRGINIA

Manager

Name Role
Kenneth W Day Manager
Ken Day Manager

Registered Agent

Name Role
Michael Davidson Registered Agent
P. KEITH NALLY Registered Agent

Member

Name Role
STONE CREEK CAPITAL PARTNERS, LLC Member
RESURGENT, LLC Member
BHEAMS LLC Member
MARERICK-USA, INC. Member

Authorized Rep

Name Role
Kirk A Deutrich Authorized Rep
Michael Davidson Authorized Rep

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-28
Annual Report 2022-06-29
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
35400.00
Total Face Value Of Loan:
35400.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35400
Current Approval Amount:
35400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35816.93

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State