Search icon

OWEN MORRISON, LLC

Company Details

Name: OWEN MORRISON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2020 (5 years ago)
Organization Date: 13 May 2020 (5 years ago)
Last Annual Report: 02 Apr 2025 (19 days ago)
Managed By: Members
Organization Number: 1096611
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 5115 ARROWSHIRE DRIVE, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Registered Agent

Name Role
OWEN MORRISON, LLC Registered Agent

Member

Name Role
Owen Lee Morrison Member

Organizer

Name Role
OWEN MORRISON Organizer

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-04-08
Annual Report 2023-05-10
Annual Report 2022-03-15
Annual Report 2021-04-04
Articles of Organization (LLC) 2020-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3577047200 2020-04-27 0457 PPP 5115 ARROWSHIRE DRIVE, La Grange, KY, 40031-9698
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Grange, OLDHAM, KY, 40031-9698
Project Congressional District KY-04
Number of Employees 1
NAICS code 481111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12213.94
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State