Search icon

EKFG, LLC

Company Details

Name: EKFG, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2007 (18 years ago)
Organization Date: 14 Sep 2007 (18 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0673626
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 1056, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Member

Name Role
David Prater Member

Organizer

Name Role
DAVID PRATER Organizer

Registered Agent

Name Role
DAVID PRATER Registered Agent

Former Company Names

Name Action
EAST KENTUCKY FUNDING GROUP, LLC Old Name

Assumed Names

Name Status Expiration Date
BARRISTER CAPITAL GROUP Inactive 2022-01-03

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-28
Annual Report 2022-05-24
Annual Report 2021-06-24
Registered Agent name/address change 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
51927.00
Total Face Value Of Loan:
51927.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51927
Current Approval Amount:
51927
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52381.36

Sources: Kentucky Secretary of State