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 (8 days 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
Annual Report 2021-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7454687006 2020-04-07 0457 PPP 548 Seth Drive, Versilles, KY, 40383-0085
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 827300
Loan Approval Amount (current) 827300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Versilles, UNION, KY, 40383-0085
Project Congressional District KY-06
Number of Employees 114
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 835228.29
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State