Search icon

KLM MANAGEMENT, INC.

Company Details

Name: KLM MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2004 (21 years ago)
Organization Date: 13 Aug 2004 (21 years ago)
Last Annual Report: 10 Mar 2021 (4 years ago)
Organization Number: 0592563
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: P.O. BOX 1048, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Maureen H Lyons Vice President

Director

Name Role
Kathy J Lyons Director
Maureen H Lyons Director

Incorporator

Name Role
LESLIE E. LYONS Incorporator
MAUREEN H. STEELE Incorporator
KATHY J. LYONS Incorporator

Registered Agent

Name Role
KATHY J. LYONS Registered Agent

President

Name Role
Kathy J Lyons President

Treasurer

Name Role
Maureen H Lyons Treasurer

Assumed Names

Name Status Expiration Date
FATKATS PIZZERIA & RESTAURANT Inactive 2021-10-03
FATKAT'S EXTREME PIZZA Inactive 2009-10-28

Filings

Name File Date
Dissolution 2022-02-11
Annual Report 2021-03-10
Annual Report 2020-06-11
Annual Report 2019-08-12
Annual Report 2018-05-25
Annual Report 2017-06-07
Name Renewal 2016-05-07
Annual Report 2016-05-07
Annual Report 2015-06-11
Annual Report 2014-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1082198401 2021-02-01 0457 PPS 3921 Kearney Rd, Lexington, KY, 40511-9007
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135418.92
Loan Approval Amount (current) 135418.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-9007
Project Congressional District KY-06
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135960.6
Forgiveness Paid Date 2021-06-30
5912977009 2020-04-06 0457 PPP 3073 PARIS PIKE, GEORGETOWN, KY, 40324-9715
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96700
Loan Approval Amount (current) 96700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9715
Project Congressional District KY-06
Number of Employees 12
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97769.07
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State