Search icon

CAMPBELL ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPBELL ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1997 (28 years ago)
Organization Date: 25 Jun 1997 (28 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0434971
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1327 Sheffield Way, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL BURRELL Registered Agent

Manager

Name Role
Paul M Burrell II Manager

Organizer

Name Role
PAUL M. BURRELL II Organizer

Filings

Name File Date
Annual Report 2025-02-13
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
118700.00
Total Face Value Of Loan:
118700.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$118,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$119,577.06
Servicing Lender:
Franklin Bank & Trust Company
Use of Proceeds:
Payroll: $89,025
Utilities: $11,870
Rent: $17,805

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State