Search icon

ALTERNATIVE EDGE LLC

Company Details

Name: ALTERNATIVE EDGE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2021 (4 years ago)
Organization Date: 22 Jul 2021 (4 years ago)
Last Annual Report: 29 Apr 2024 (10 months ago)
Managed By: Managers
Organization Number: 1160559
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3331 GRIST CT , OWENSBORO , KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHAUNA BECKHART Registered Agent

Manager

Name Role
Shauna Beckhart Manager

Member

Name Role
David Beckhart Member

Organizer

Name Role
SHAUNA BECKHART Organizer

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-05-04
Annual Report 2022-05-02
Articles of Organization (LLC) 2021-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665058906 2021-04-30 0457 PPP 3331 Grist Ct, Owensboro, KY, 42303-2386
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42303-2386
Project Congressional District KY-02
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20894.97
Forgiveness Paid Date 2021-08-24

Sources: Kentucky Secretary of State