Search icon

KENNEDY NETWORK SERVICES, LLC

Company Details

Name: KENNEDY NETWORK SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 2008 (17 years ago)
Organization Date: 21 Aug 2008 (17 years ago)
Managed By: Managers
Organization Number: 0712038
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 404 N 4TH ST, STE B, MURRAY, KY 42071-2063
Place of Formation: KENTUCKY

Registered Agent

Name Role
CALEN ANDREW KENNEDY Registered Agent

Organizer

Name Role
CALEN KENNEDY Organizer

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Articles of Organization (LLC) 2008-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7521858801 2021-04-21 0457 PPP 2050 Lowes Rd, Cunningham, KY, 42035-9531
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11322
Loan Approval Amount (current) 11322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cunningham, GRAVES, KY, 42035-9531
Project Congressional District KY-01
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11392.72
Forgiveness Paid Date 2021-12-08

Sources: Kentucky Secretary of State