Search icon

Detail Kings LLC

Company Details

Name: Detail Kings LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 2022 (3 years ago)
Organization Date: 11 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 1214030
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4354 Clearwater Way, Lexington, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
Donte Banks-Brown Organizer

Registered Agent

Name Role
Donte Banks-Brown Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4017227300 2020-04-29 0457 PPP 529 E HIGH ST, MOUNT STERLING, KY, 40353
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4552.89
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State