Search icon

Truce Global, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Truce Global, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 2020 (5 years ago)
Organization Date: 26 Jun 2019 (6 years ago)
Authority Date: 24 Feb 2020 (5 years ago)
Last Annual Report: 30 May 2023 (2 years ago)
Organization Number: 1088499
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 895 Ky Highway 55, Carrollton, KY 41008
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Robert Mike Enzwiler Registered Agent

Member

Name Role
Anthony Neil Keen Member

Authorized Rep

Name Role
Robert Mike Enzwiler Authorized Rep
Anthony Neil Keen Authorized Rep

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-05-30
Replacement Cert of Auth 2022-03-09
Annual Report 2022-03-09
Registered Agent name/address change 2022-03-09

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$40,875
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,116.84
Servicing Lender:
First National Bank of Kentucky
Use of Proceeds:
Payroll: $30,656.25
Utilities: $4,087.5
Mortgage Interest: $6,131.25
Jobs Reported:
6
Initial Approval Amount:
$55,572
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,572
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$56,158.17
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $55,570
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State