Search icon

SUTHERLAND CORRAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUTHERLAND CORRAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2009 (16 years ago)
Organization Date: 23 Sep 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0744302
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1320 NORTH GREEN STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANGELA L. SUTHERLAND Registered Agent

Organizer

Name Role
ANGELA L. SUTHERLAND Organizer

Member

Name Role
Angela Sutherland Member
RANDALL SUTHERLAND Member

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F96DZZ4FU2G7
CAGE Code:
8X5G4
UEI Expiration Date:
2022-03-16

Business Information

Division Name:
GOLDEN CORRAL
Division Number:
0671
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-16

Form 5500 Series

Employer Identification Number (EIN):
271378085
Plan Year:
2020
Number Of Participants:
8
Sponsors DBA Name:
GOLDEN CORRAL
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors DBA Name:
GOLDEN CORRAL
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors DBA Name:
GOLDEN CORRAL
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-24
Annual Report 2023-05-03
Annual Report 2022-08-10
Annual Report 2021-08-04

USAspending Awards / Financial Assistance

Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1230903.75
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
222117.00
Total Face Value Of Loan:
222117.00
Date:
2021-01-13
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
158600.00
Total Face Value Of Loan:
158600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158600
Current Approval Amount:
158600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160027.4
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222117
Current Approval Amount:
222117
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
223246.09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State