Search icon

EAST KENTUCKY ENTERPRISES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAST KENTUCKY ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2009 (16 years ago)
Organization Date: 09 Jul 2009 (16 years ago)
Last Annual Report: 30 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0733561
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 418 S Mayo Trail, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Organizer

Name Role
KEITH HATFIELD Organizer

Member

Name Role
Keith Hatfield Member

Registered Agent

Name Role
KEITH HATFIELD Registered Agent

Assumed Names

Name Status Expiration Date
CARQUEST AUTO PARTS OF PIKEVILLE Inactive 2019-09-24

Filings

Name File Date
Annual Report 2024-07-30
Registered Agent name/address change 2023-07-31
Annual Report 2023-07-31
Principal Office Address Change 2023-07-31
Annual Report 2022-07-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63945
Current Approval Amount:
63945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64534.72

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-27 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 308.58

Sources: Kentucky Secretary of State