Search icon

Fresh Start Growers Supply LLC

Company Details

Name: Fresh Start Growers Supply LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 2009 (16 years ago)
Organization Date: 11 Feb 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0723194
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1007 EAST JEFFERSON STREET, Warehouse, Louisville, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN PARADIS Registered Agent

Manager

Name Role
Steven J. Paradis Manager

Organizer

Name Role
Steven Joseph Paradis Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-04-15
Annual Report 2020-02-21
Annual Report 2019-05-31
Annual Report 2018-04-26
Annual Report 2017-04-27
Annual Report 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8498177906 2020-06-18 0457 PPP 1007 East Jefferson Street, Louisville, KY, 40206-1621
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1621
Project Congressional District KY-03
Number of Employees 5
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27646.92
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State