Search icon

OMAHA ENTERPRISES, LLC

Company Details

Name: OMAHA ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Dec 2003 (21 years ago)
Organization Date: 29 Dec 2003 (21 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0575035
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 6693 Eldorado Drive, Liberty Township, OH 45044
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARLO R. WESSELS Registered Agent

Manager

Name Role
P. David Knock Manager

Organizer

Name Role
CARLO R. WESSELS Organizer

Former Company Names

Name Action
KNOCK FAMILY, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-19
Principal Office Address Change 2023-06-19
Annual Report 2022-06-22
Registered Agent name/address change 2021-04-21
Annual Report 2021-04-15
Annual Report 2020-04-12
Registered Agent name/address change 2020-03-12
Annual Report 2019-01-18
Annual Report 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5357717110 2020-04-13 0457 PPP 10730 OMAHA TRACE, UNION, KY, 41091-8065
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24745
Loan Approval Amount (current) 24745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UNION, BOONE, KY, 41091-8065
Project Congressional District KY-04
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24878.56
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State