Search icon

BUTLER MARKET LLC

Company Details

Name: BUTLER MARKET LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Apr 2006 (19 years ago)
Organization Date: 14 Apr 2006 (19 years ago)
Last Annual Report: 25 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0636793
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 106 FRONT ST., BUTLER, KY 41006
Place of Formation: KENTUCKY

Manager

Name Role
RITA M SPENCER Manager
DONALD SPENCER Manager

Organizer

Name Role
RITA M. SPENCER Organizer
DONALD R. SPENCER Organizer

Registered Agent

Name Role
DONALD R. SPENCER Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-25
Annual Report 2020-08-24
Annual Report 2019-06-06
Annual Report 2018-05-31
Annual Report 2017-06-08
Annual Report 2016-03-18
Annual Report 2015-07-28
Annual Report 2014-04-10
Annual Report 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658817307 2020-04-28 0457 PPP 106 Front Street, BUTLER, KY, 41006-1041
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUTLER, PENDLETON, KY, 41006-1041
Project Congressional District KY-04
Number of Employees 10
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20490.67
Forgiveness Paid Date 2020-10-08

Sources: Kentucky Secretary of State