Search icon

KELLWELL FOOD MANAGEMENT, INC.

Headquarter

Company Details

Name: KELLWELL FOOD MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1992 (32 years ago)
Organization Date: 24 Nov 1992 (32 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0307825
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: P O BOX Z, BIG HILL DRIVE, SUITE 1, BEATTTVILLE, KY 41311
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of KELLWELL FOOD MANAGEMENT, INC., MISSISSIPPI 1203589 MISSISSIPPI
Headquarter of KELLWELL FOOD MANAGEMENT, INC., ALABAMA 000-350-037 ALABAMA
Headquarter of KELLWELL FOOD MANAGEMENT, INC., FLORIDA F97000001873 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLWELL FOOD MANAGEMENT, INC. 401(K) PLAN 2023 611226992 2024-09-09 KELLWELL FOOD MANAGEMENT INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722300
Sponsor’s telephone number 6064649596
Plan sponsor’s address 637 FAIRGROUND RIDGE ROAD, BEATTYVILLE, KY, 41311

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing TRPC PLAN SERVICES
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN WALLING Registered Agent

Incorporator

Name Role
CHARLES W. KELLER Incorporator
JOE BROADWELL Incorporator

President

Name Role
John Walling President

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-05-05
Registered Agent name/address change 2022-08-18
Registered Agent name/address change 2022-05-09
Annual Report 2022-05-09
Annual Report 2021-05-05
Annual Report 2020-03-18
Annual Report 2019-05-15
Annual Report 2018-04-26
Annual Report 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7598477001 2020-04-07 0457 PPP 32 Big Hill Dr Suite 1, BEATTYVILLE, KY, 41311-8725
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1412939
Loan Approval Amount (current) 1412939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEATTYVILLE, LEE, KY, 41311-8725
Project Congressional District KY-05
Number of Employees 256
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1421338.14
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State