Search icon

Strike Force LLC

Company Details

Name: Strike Force LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Apr 2020 (5 years ago)
Organization Date: 15 Apr 2020 (5 years ago)
Last Annual Report: 21 May 2021 (4 years ago)
Managed By: Members
Organization Number: 1093619
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 321 Hummingbird Ln, Lexington, KY 40503
Place of Formation: KENTUCKY

Member

Name Role
Anthony D Poore Member

Registered Agent

Name Role
Anthony David Poore Registered Agent
Anthony David Poore LLC Registered Agent

Organizer

Name Role
Patrick K Allen Organizer
Anthony David Poore Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-21
Annual Report 2020-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8278769003 2021-05-27 0457 PPP 321 Hummingbird Ln # B, Lexington, KY, 40503-1111
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16802
Loan Approval Amount (current) 16802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1111
Project Congressional District KY-06
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State