Search icon

LEWISBURG ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEWISBURG ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Feb 2007 (18 years ago)
Organization Date: 27 Feb 2007 (18 years ago)
Last Annual Report: 28 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0658492
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2333 ANDERSON ROAD, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
JULIE A ROTTMAN Manager
David P Heidrich Manager

Registered Agent

Name Role
DAVID P. HEIDRICH Registered Agent

Organizer

Name Role
DAVID P. HEIDRICH Organizer

Assumed Names

Name Status Expiration Date
ZALLA OUTDOORLLC Active 2026-08-04
ZALLA MEDIA LLC Inactive 2019-11-13

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-03-11
Annual Report 2023-06-06
Annual Report 2022-06-06
Certificate of Assumed Name 2021-08-04

USAspending Awards / Financial Assistance

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:
4100.00
Total Face Value Of Loan:
4100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4127.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State