Search icon

FERRELL'S OF CADIZ, LLC

Company Details

Name: FERRELL'S OF CADIZ, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2005 (20 years ago)
Organization Date: 17 May 2005 (20 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0613223
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 265 WHITE OAK LANE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIMBERLY HILL Registered Agent

Member

Name Role
Kimberly Hill Member
Chesley Hill Member

Organizer

Name Role
PHILLIP FERRELL Organizer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-26
Annual Report Amendment 2023-06-26
Annual Report 2022-06-13
Principal Office Address Change 2021-07-29

USAspending Awards / Financial Assistance

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:
30182.00
Total Face Value Of Loan:
30182.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42255
Current Approval Amount:
42255
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42452.96
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30182
Current Approval Amount:
30182
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30421.8

Sources: Kentucky Secretary of State