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

President

Name Role
RANDY JACKSON President

Incorporator

Name Role
RANDY JACKSON Incorporator

Registered Agent

Name Role
RANDY JACKSON Registered Agent

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
Annual Report 2018-06-01
Annual Report 2017-05-31
Annual Report 2016-05-30
Annual Report 2015-06-17
Reinstatement Certificate of Existence 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258787802 2020-05-01 0457 PPP 8731 BANKERS ST, FLORENCE, KY, 41042
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3162.41
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State