Search icon

Key Assets, LLC

Company Details

Name: Key Assets, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2020 (5 years ago)
Organization Date: 12 Feb 2020 (5 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Owned By: Veteran Owned
Managed By: Managers
Organization Number: 1087091
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42461
City: Uniontown
Primary County: Union County
Principal Office: P.O. Box 85, 236 Main Street, Uniontown, KY 42461
Place of Formation: KENTUCKY

Manager

Name Role
William Beaven Manager

Registered Agent

Name Role
SULLIVAN MOUNTJOY, PSC Registered Agent

Member

Name Role
Jennifer G. Hall Member

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2023-05-01
Annual Report 2022-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
827300.00
Total Face Value Of Loan:
827300.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
827300
Current Approval Amount:
827300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
835228.29

Sources: Kentucky Secretary of State