Search icon

POMEGRANATE, LLC

Company Details

Name: POMEGRANATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1995 (30 years ago)
Organization Date: 02 Oct 1995 (30 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0406151
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: ANGELA L. BECK, 3750 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Member

Name Role
Angela Beck Member

Organizer

Name Role
ANGELA BECK Organizer

Incorporator

Name Role
ANGELA L. BECK Incorporator

Registered Agent

Name Role
ANGELA BECK Registered Agent

Former Company Names

Name Action
POMEGRANATE, INC. Type Conversion

Assumed Names

Name Status Expiration Date
POMEGRANATE, INC. Active 2029-10-02

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-10-02
Articles of Organization (LLC) 2024-07-05
Annual Report 2024-02-22
Annual Report 2023-02-08
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-22
Annual Report 2019-06-07
Principal Office Address Change 2019-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247928310 2021-01-26 0457 PPS 3750 Paris Pike, Lexington, KY, 40511-9411
Loan Status Date 2021-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52422.5
Loan Approval Amount (current) 52422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-9411
Project Congressional District KY-06
Number of Employees 7
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52770.53
Forgiveness Paid Date 2021-09-29
2529537108 2020-04-10 0457 PPP 3750 PARIS PIKE, LEXINGTON, KY, 40511-9303
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-9303
Project Congressional District KY-06
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63663.47
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State