Search icon

OLD KENTUCKY CHOCOLATES LLC

Company Details

Name: OLD KENTUCKY CHOCOLATES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 31 Dec 2003 (21 years ago)
Organization Date: 31 Dec 2003 (21 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0575453
ZIP code: 40544
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 4245, LEXINGTON, KY 40544
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLD KENTUCKY CHOCOLATES 2023 202093460 2024-12-30 OLD KENTUCKY CHOCOLATES 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 445292
Sponsor’s telephone number 8592784444
Plan sponsor’s address 450 SOUTHLAND DR, LEXINGTON, KY, 40503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BILL HURT Registered Agent

Member

Name Role
OKC LLC Member

Organizer

Name Role
DON HURT Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-07-20
Annual Report 2022-06-30
Annual Report 2021-06-27
Annual Report 2020-06-29
Annual Report 2019-04-10
Annual Report 2018-05-16
Registered Agent name/address change 2017-02-19
Annual Report 2017-02-19
Annual Report 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929938503 2021-02-19 0457 PPS 450 Southland Dr, Lexington, KY, 40503-1807
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248900
Loan Approval Amount (current) 248900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1807
Project Congressional District KY-06
Number of Employees 40
NAICS code 311351
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252111.83
Forgiveness Paid Date 2022-06-09
5764437008 2020-04-06 0457 PPP 450 SOUTHLAND DR, LEXINGTON, KY, 40503-1807
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160200
Loan Approval Amount (current) 201900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1807
Project Congressional District KY-06
Number of Employees 31
NAICS code 311351
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204466.62
Forgiveness Paid Date 2021-07-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Items For Resale Merchandise For Resale 1298.12
Executive 2024-12-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 366.53
Executive 2024-11-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Items For Resale Merchandise For Resale 1485.79
Executive 2024-11-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Items For Resale Merchandise For Resale 1189.82
Executive 2024-08-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Items For Resale Merchandise For Resale 1925.76
Executive 2023-09-12 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 1123.14

Sources: Kentucky Secretary of State