Search icon

MAMA'S KITCHEN, LLC

Company Details

Name: MAMA'S KITCHEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 2008 (16 years ago)
Organization Date: 24 Nov 2008 (16 years ago)
Last Annual Report: 21 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0718208
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1205 STADIUM VIEW DRIVE , MURRAY, KY 42071
Place of Formation: KENTUCKY

Manager

Name Role
MARY S BLACK Manager
JEFFREY L FLETCHER Manager

Organizer

Name Role
MARY BLACK Organizer

Registered Agent

Name Role
MARY BLACK Registered Agent

Assumed Names

Name Status Expiration Date
MARYS KITCHEN Inactive 2014-03-05

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-21
Annual Report 2009-06-29
Certificate of Assumed Name 2009-03-05
Principal Office Address Change 2009-03-05
Articles of Organization (LLC) 2008-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8610107309 2020-05-01 0457 PPP 8869 ROUTE 60, RUSH, KY, 41168
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27041
Servicing Lender Name The First National Bank of Grayson
Servicing Lender Address 200 S Carol Malone Blvd, GRAYSON, KY, 41143-1368
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RUSH, BOYD, KY, 41168-0001
Project Congressional District KY-05
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27041
Originating Lender Name The First National Bank of Grayson
Originating Lender Address GRAYSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31535.4
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State