Search icon

MIGUELS, LLC

Company Details

Name: MIGUELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 05 Dec 2006 (18 years ago)
Organization Date: 05 Dec 2006 (18 years ago)
Last Annual Report: 20 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0652300
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1530 VERSAILLES ROAD , FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIGUEL NUNEZ Registered Agent

Member

Name Role
Miguels LLC Member

Organizer

Name Role
MIGUEL NUNEZ Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-20
Annual Report 2022-06-30
Annual Report 2021-02-09
Annual Report 2020-06-28
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report 2017-06-14
Annual Report 2016-06-30
Annual Report 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8502997103 2020-04-15 0457 PPP 1530 VERSAILLES RD, FRANKFORT, KY, 40601-6658
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55500
Loan Approval Amount (current) 55500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-6658
Project Congressional District KY-01
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55995.7
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State