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 (9 months 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
Annual Report 2022-06-12
Registered Agent name/address change 2022-06-12
Principal Office Address Change 2022-06-12
Annual Report 2021-06-13
Annual Report 2020-05-25
Principal Office Address Change 2020-05-03
Annual Report 2019-06-04
Annual Report 2018-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378657300 2020-04-30 0457 PPP 533 Lone Oak Road,, Paducah, KY, 42003
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Paducah, MCCRACKEN, KY, 42003-0100
Project Congressional District KY-01
Number of Employees 12
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34906.44
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State