Search icon

THE KAT COMPANY, LLC

Company Details

Name: THE KAT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Jun 2006 (19 years ago)
Organization Date: 07 Jun 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0640357
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41083
City: Sanders
Primary County: Carroll County
Principal Office: 1375 GRIDLEY HILL ROAD, SANDERS, KY 41083
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHY BROWN Registered Agent

Organizer

Name Role
KATHY BROWN Organizer

Member

Name Role
Kathy L Brown Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-29
Annual Report 2023-03-28
Annual Report 2022-04-19
Annual Report 2021-03-12
Annual Report 2020-06-26
Annual Report 2019-05-11
Annual Report 2018-07-05
Annual Report 2017-06-30
Annual Report 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506898609 2021-03-20 0457 PPP 1375 Gridley Hill Rd, Sanders, KY, 41083-9491
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9919.17
Loan Approval Amount (current) 9919.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanders, CARROLL, KY, 41083-9491
Project Congressional District KY-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9962.92
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State