Search icon

KEEN EXPLORATION, LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
14795.00
Total Face Value Of Loan:
14795.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,795
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,965.65
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $11,096.25
Utilities: $3,698.75

Court Cases

Court Case Summary

Filing Date:
2007-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KEEN EXPLORATION, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State