Search icon

Upchurch Plumbing and Heating, LLC

Company Details

Name: Upchurch Plumbing and Heating, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2022 (2 years ago)
Organization Date: 13 Dec 2022 (2 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1247140
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 547 Sunset Blvd, Monticello, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard Webster Upchurch Registered Agent

Organizer

Name Role
Frank V Phillips Organizer

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645448004 2020-06-29 0457 PPP 2360 W. Hwy 92, MONTICELLO, KY, 42633-7934
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66846
Servicing Lender Name People's Bank and Trust Company of Pickett County
Servicing Lender Address 19, Court House Sq, Byrdstown, TN, 38549-2253
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONTICELLO, WAYNE, KY, 42633-7934
Project Congressional District KY-05
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 438800
Originating Lender Name Peoples Bank and Trust Company of Pickett County
Originating Lender Address ALBANY, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20961.36
Forgiveness Paid Date 2021-02-24

Sources: Kentucky Secretary of State