Search icon

ANNIE'S FRUGAL FINERY LLC

Company Details

Name: ANNIE'S FRUGAL FINERY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2009 (16 years ago)
Organization Date: 03 Sep 2009 (16 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0741614
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 169 JENKINS ROAD, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Manager

Name Role
Debbie Reyn Campbell Manager
David Franklin Campbell Manager
Annreyn Riley Eldridge Manager

Organizer

Name Role
DEBBIE R CAMPBELL Organizer
DAVID F CAMPBELL Organizer

Registered Agent

Name Role
DEBBIE R CAMPBELL Registered Agent

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-10-03
Annual Report 2023-06-02
Annual Report 2022-08-10
Annual Report 2021-02-19
Annual Report 2020-02-18
Annual Report 2019-04-11
Annual Report 2018-04-24
Annual Report 2017-05-11
Annual Report 2016-05-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4164675009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ANNIE'S FRUGAL FINERY LLC
Recipient Name Raw ANNIE'S FRUGAL FINERY LLC
Recipient DUNS 025600475
Recipient Address 71 HIRAM BAILEY LOOP, BLACKEY, LETCHER, KENTUCKY, 41804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 46.00
Face Value of Direct Loan 10000.00
Link View Page
4079785002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ANNIE'S FRUGAL FINERY LLC
Recipient Name Raw ANNIE'S FRUGAL FINERY LLC
Recipient DUNS 025600475
Recipient Address 71 HIRAM BAILEY LOOP, BLACKEY, LETCHER, KENTUCKY, 41804-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 431.00
Face Value of Direct Loan 10200.00
Link View Page
3791945001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ANNIE'S FRUGAL FINERY LLC
Recipient Name Raw ANNIE'S FRUGAL FINERY LLC
Recipient UEI MD65DJKNA7M8
Recipient DUNS 940553121
Recipient Address 17 DAYTON STREET, WHITESBURG, LETCHER, KENTUCKY, 41858-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 86.00
Face Value of Direct Loan 18800.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897548305 2021-01-27 0457 PPS 169 Jenkins Rd, Whitesburg, KY, 41858-7611
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitesburg, LETCHER, KY, 41858-7611
Project Congressional District KY-05
Number of Employees 6
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20784.55
Forgiveness Paid Date 2021-12-23
1483187109 2020-04-10 0457 PPP 169 Jenkins Road, WHITESBURG, KY, 41858-7611
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBURG, LETCHER, KY, 41858-7611
Project Congressional District KY-05
Number of Employees 4
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19050.68
Forgiveness Paid Date 2021-02-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.00 $5,020 $5,000 1 3 2023-03-30 Final

Sources: Kentucky Secretary of State