Search icon

CHINA MOON, LLC

Company Details

Name: CHINA MOON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2008 (17 years ago)
Organization Date: 28 Jan 2008 (17 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0683940
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 625 CHESTNUT DRIVE, SUITE 111, WALTON, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
FENG ZHU Registered Agent

Member

Name Role
FENG ZHU Member

Organizer

Name Role
XIAO QIN LIN Organizer
FENG ZHU Organizer

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-05-01
Annual Report 2022-05-05
Annual Report 2021-04-30
Annual Report 2020-05-06
Registered Agent name/address change 2019-08-21
Annual Report 2019-08-20
Annual Report 2018-05-30
Annual Report 2017-05-03
Annual Report 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344207305 2020-05-02 0457 PPP 625 CHESTNUT DR, WALTON, KY, 41094
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25205
Loan Approval Amount (current) 25205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25450.05
Forgiveness Paid Date 2021-04-22

Sources: Kentucky Secretary of State