Search icon

EL KENTUBANO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EL KENTUBANO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2009 (16 years ago)
Organization Date: 30 Nov 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0734572
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 109 RAWLEIGH CT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Luis David Fuentes Member

Organizer

Name Role
LUIS FUENTES Organizer

Registered Agent

Name Role
LUIS D. FUENTES Registered Agent

Former Company Names

Name Action
EL KENTUBANO LLC Type Conversion

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2024-10-07
Registered Agent name/address change 2024-10-07
Principal Office Address Change 2024-03-06
Annual Report 2024-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8288.95
Total Face Value Of Loan:
8288.95

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8288.95
Current Approval Amount:
8288.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8341.55

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 2025-02-18 2025 Education and Labor Cabinet Department of Workplace Standards Misc Commodities & Other Exp Subscriptions 409
Executive 2025-01-15 2025 Education and Labor Cabinet Department of Workplace Standards Misc Commodities & Other Exp Subscriptions 409
Executive 2024-12-12 2025 Education and Labor Cabinet Department of Workplace Standards Misc Commodities & Other Exp Subscriptions 818
Executive 2024-11-13 2025 Education and Labor Cabinet Department of Workplace Standards Misc Commodities & Other Exp Subscriptions 409
Executive 2024-08-19 2025 Education and Labor Cabinet Department of Workplace Standards Misc Commodities & Other Exp Subscriptions 409

Sources: Kentucky Secretary of State