Search icon

KRAVE, INC.

Company Details

Name: KRAVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 2010 (15 years ago)
Organization Date: 12 Aug 2010 (15 years ago)
Last Annual Report: 23 Apr 2022 (3 years ago)
Organization Number: 0769067
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8731 BANKERS STREET, SUITE 4, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RANDY JACKSON Registered Agent

President

Name Role
RANDY JACKSON President

Incorporator

Name Role
RANDY JACKSON Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-04-23
Annual Report 2021-05-26
Annual Report 2020-02-13
Annual Report 2019-04-23

USAspending Awards / Financial Assistance

Date:
2020-10-23
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:
18400.00
Total Face Value Of Loan:
18400.00
Date:
2020-05-03
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:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3162.41

Sources: Kentucky Secretary of State