Name: | NEWELL-BERG ALLIANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 2009 (16 years ago) |
Organization Date: | 02 Sep 2009 (16 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0741331 |
Industry: | Eating and Drinking Places |
Number of Employees: | Large (100+) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 115 N. 8TH ST., MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN R NEWELL | Organizer |
CHRISTY BERG | Organizer |
INDYA L. NEWELL | Organizer |
KEVIN BURG | Organizer |
Name | Role |
---|---|
Kevin R Newell | Member |
Kevin Berg | Member |
Christy Berg | Member |
Name | Role |
---|---|
KEVIN R NEWELL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SUPREME FOODS | Inactive | 2019-09-02 |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-04-18 |
Annual Report | 2022-03-14 |
Annual Report | 2021-05-12 |
Annual Report | 2020-06-01 |
Registered Agent name/address change | 2019-05-29 |
Principal Office Address Change | 2019-05-29 |
Annual Report | 2019-05-29 |
Renewal of Assumed Name Return | 2019-03-08 |
Annual Report | 2018-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2671177206 | 2020-04-16 | 0457 | PPP | 115 N 8th ST,, Mayfield, KY, 42066-1803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State