Search icon

MELODY HOLDER, LLC

Company Details

Name: MELODY HOLDER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 2009 (16 years ago)
Organization Date: 13 Feb 2009 (16 years ago)
Managed By: Members
Organization Number: 0723387
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: 1939 B MAIN STREET, CADIZ, KY 42241
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELODY HOLDER, LLC Registered Agent

Signature

Name Role
Melody Holder Signature

Organizer

Name Role
MELODY HOLDER Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Principal Office Address Change 2010-03-25
Articles of Organization (LLC) 2009-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4167947201 2020-04-27 0457 PPP 106 South Dove Ct., Hopkinsville, KY, 42240-5260
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1602
Loan Approval Amount (current) 1602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-5260
Project Congressional District KY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1611.97
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State