Search icon

KEEN EXPLORATION, LLC

Company Details

Name: KEEN EXPLORATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 10 Feb 2003 (22 years ago)
Organization Date: 10 Feb 2003 (22 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0553940
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 7066 STATE ROUTE 45 SOUTH, PO BOX 491, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
CRAIG L. TOON Registered Agent

Member

Name Role
CHERI A TOON Member
CRAIG L TOON Member

Organizer

Name Role
CRAIG L TOON Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Annual Report 2021-06-10
Annual Report 2020-06-29
Annual Report 2019-05-16
Annual Report 2018-05-22
Annual Report 2017-05-18
Annual Report 2016-06-21
Annual Report 2015-06-25
Annual Report 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980757003 2020-04-08 0457 PPP 7066 STATE ROUTE 45, MAYFIELD, KY, 42066-8226
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14795
Loan Approval Amount (current) 14795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-8226
Project Congressional District KY-01
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14965.65
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700014 Other Contract Actions 2007-01-29 multi district litigation transfer
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-01-29
Termination Date 2007-07-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name KEEN EXPLORATION, LLC
Role Plaintiff
Name AMOCO OIL COMPANY
Role Defendant

Sources: Kentucky Secretary of State