Search icon

OLD KENTUCKY CHOCOLATES LLC

Company claim

Is this your business?

Get access!

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

Registered Agent

Name Role
BILL HURT Registered Agent

Member

Name Role
OKC LLC Member

Organizer

Name Role
DON HURT Organizer

Form 5500 Series

Employer Identification Number (EIN):
202093460
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
248900.00
Total Face Value Of Loan:
248900.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
160200.00
Total Face Value Of Loan:
201900.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248900
Current Approval Amount:
248900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252111.83
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160200
Current Approval Amount:
201900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204466.62

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State