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 (7 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

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

Commercial and government entity program

CAGE number:
8X5G4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2026-03-25
SAM Expiration:
2022-03-16

Contact Information

POC:
ANGELA SUTHERLAND

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
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

Jobs Reported:
54
Initial Approval Amount:
$158,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$160,027.4
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $133,000
Utilities: $10,600
Rent: $15,000
Jobs Reported:
50
Initial Approval Amount:
$222,117
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,117
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$223,246.09
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $222,117

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State