Search icon

BETWEEN FRIENDS CONSIGNMENT, LLC

Company Details

Name: BETWEEN FRIENDS CONSIGNMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2006 (19 years ago)
Organization Date: 16 Aug 2006 (19 years ago)
Last Annual Report: 23 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0645082
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 6282 Birkdale Bnd, Paducah, KY 42001
Place of Formation: KENTUCKY

Organizer

Name Role
LEGALZOOM.COM Organizer

Registered Agent

Name Role
BRENDA ROBISON Registered Agent

Filings

Name File Date
Annual Report 2024-06-23
Annual Report 2023-06-11
Registered Agent name/address change 2022-06-12
Principal Office Address Change 2022-06-12
Annual Report 2022-06-12

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
34500.00
Total Face Value Of Loan:
34500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34500
Current Approval Amount:
34500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34906.44

Sources: Kentucky Secretary of State