Search icon

ANNIE'S FRUGAL FINERY LLC

Company claim

Is this your business?

Get access!

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 (6 months 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

Unique Entity ID

CAGE Code:
87QX4
UEI Expiration Date:
2020-08-05

Business Information

Activation Date:
2019-08-06
Initial Registration Date:
2018-10-18

Commercial and government entity program

CAGE number:
87QX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2026-04-08
SAM Expiration:
2022-07-06

Contact Information

POC:
DEBBIE R. CAMPBELL

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

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116100.00
Total Face Value Of Loan:
116100.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116100.00
Total Face Value Of Loan:
116100.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
18900.00
Total Face Value Of Loan:
18900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,600
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,784.55
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $20,598
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$18,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,050.68
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $18,900

Reviews Leave a review

This company hasn't received any reviews.

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