Search icon

FERRELL'S OF MADISONVILLE, LLC

Company Details

Name: FERRELL'S OF MADISONVILLE, 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 (10 months ago)
Managed By: Members
Organization Number: 0613225
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

Organizer

Name Role
PHILLIP FERRELL Organizer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-26
Annual Report 2022-06-13
Principal Office Address Change 2021-07-29
Registered Agent name/address change 2021-07-29
Annual Report Amendment 2021-07-29
Annual Report 2021-05-20
Annual Report 2020-06-16
Annual Report 2019-08-20
Annual Report 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660068302 2021-01-19 0457 PPS 112 N. Main Street, Madisonville, KY, 42431
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47547
Loan Approval Amount (current) 47547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431
Project Congressional District KY-01
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47769.75
Forgiveness Paid Date 2021-07-19
7416237010 2020-04-07 0457 PPP 27 N MAIN ST, MADISONVILLE, KY, 42431-1962
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33962
Loan Approval Amount (current) 33962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-1962
Project Congressional District KY-01
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34231.84
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State