Search icon

STEPHEN EDGE LLC

Company Details

Name: STEPHEN EDGE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 2022 (3 years ago)
Organization Date: 19 Oct 2022 (3 years ago)
Managed By: Members
Organization Number: 1237633
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 2700 Beda Road, Hartford, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN EDGE LLC Registered Agent

Organizer

Name Role
Stephen Edge Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Articles of Organization 2022-10-19

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7656.25
Total Face Value Of Loan:
7656.25

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7656.25
Current Approval Amount:
7656.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7670.09

Motor Carrier Census

DBA Name:
WOODCHUCK TREE SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-10-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State