Search icon

AT THE FRONT, LLC

Company Details

Name: AT THE FRONT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 24 Sep 1998 (27 years ago)
Organization Date: 24 Sep 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0462538
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 430 ROSE LANE, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROLLIN J. CURTIS Registered Agent

Organizer

Name Role
JEFFREY C. SAUER Organizer

Manager

Name Role
Rollin Curtis Manager

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-04-05
Annual Report 2021-02-09
Annual Report 2020-06-26
Annual Report 2019-08-06
Annual Report 2018-08-09
Annual Report 2017-06-23
Annual Report 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597447210 2020-04-27 0457 PPP 430 ROSE LN, COLUMBIA, KY, 42728-8940
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) 135800
Loan Approval Amount (current) 135800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-8940
Project Congressional District KY-01
Number of Employees 18
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136495.74
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State