Search icon

REVERSED OUT LLC

Company Details

Name: REVERSED OUT LLC
Legal type: Kentucky Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 2023 (a year ago)
Organization Date: 20 Dec 2023 (a year ago)
Managed By: Members
Organization Number: 1328149
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1032 Madison Ave, Covington, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Williams, LLC Registered Agent

Organizer

Name Role
James Williams Organizer

Filings

Name File Date
Unhonored Check Return 2024-01-25
Unhonored Check Letter 2024-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964647208 2020-04-27 0457 PPP 1032 Madison Ave, Covington, KY, 41011-3172
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-3172
Project Congressional District KY-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20988.36
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State