Search icon

SUS AN DE, LLC

Company Details

Name: SUS AN DE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2005 (20 years ago)
Organization Date: 17 Jun 2005 (20 years ago)
Last Annual Report: 22 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0615585
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1 Levee Way, Ste 2114, Newport, KY 41071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUS AN DE LLC 401 K PROFIT SHARING PLAN TRUST 2014 203074001 2015-07-29 SUS AN DE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5132352317
Plan sponsor’s address PO BOX 75134, FORT THOMAS, KY, 41075

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing DEWAYNE STEWART
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
C. RICHARD COLVIN Organizer

Member

Name Role
Susan Deis Stewart Member
Ashley Wayne Stewart Member

Registered Agent

Name Role
GH&R BUSINESS SERVICES, INC. Registered Agent

Manager

Name Role
Susan Deis Stewart Manager

Assumed Names

Name Status Expiration Date
COLONEL DE GOURMET HERBS & SPICES Inactive 2022-03-28
COLONEL DE Inactive 2021-01-26
HERBS & SPICE AND EVERYTHING NICE Inactive 2010-07-18

Filings

Name File Date
Annual Report 2025-01-22
Annual Report 2024-03-12
Annual Report 2023-03-16
Principal Office Address Change 2022-08-31
Registered Agent name/address change 2022-08-31
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-09
Annual Report 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5683857003 2020-04-06 0457 PPP 18 NORTH FORT THOMAS AVE, FORT THOMAS, KY, 41075-1517
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176600
Loan Approval Amount (current) 58800
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 FORT THOMAS, CAMPBELL, KY, 41075-1517
Project Congressional District KY-04
Number of Employees 14
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 59358.6
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State