Search icon

EAT FRESH, LLC

Company Details

Name: EAT FRESH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 2008 (17 years ago)
Organization Date: 21 May 2008 (17 years ago)
Last Annual Report: 22 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0705800
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 31 PUBLIC SQUARE, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Member

Name Role
Bobbie Jean Murphy Member
Cliff Ed Irvin Member

Organizer

Name Role
CLIFF-ED IRVIN Organizer
BOBBIE MURPHY Organizer

Registered Agent

Name Role
CLIFF-ED IRVIN Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-22
Annual Report 2020-02-24
Annual Report 2019-04-24
Annual Report 2018-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
24560.00
Total Face Value Of Loan:
24560.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24560
Current Approval Amount:
24560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24698.61

Sources: Kentucky Secretary of State