Search icon

EDEN SQUARED, LLC

Company Details

Name: EDEN SQUARED, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2010 (14 years ago)
Organization Date: 19 Nov 2010 (14 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0775855
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 321 GERI LANE , RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRYANT & MISTY EDEN Registered Agent

Member

Name Role
BRYANT EDEN Member
MISTY EDEN Member

Organizer

Name Role
BRYANT EDEN Organizer

Filings

Name File Date
Dissolution 2024-03-11
Annual Report 2024-03-11
Annual Report 2023-03-29
Annual Report 2022-03-07
Annual Report 2021-07-08
Registered Agent name/address change 2021-05-27
Reinstatement Certificate of Existence 2020-04-27
Reinstatement 2020-04-27
Administrative Dissolution Return 2014-10-23
Administrative Dissolution 2014-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857218601 2021-03-20 0457 PPS 236 Pineur Rd, Richmond, KY, 40475-8458
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24792.5
Loan Approval Amount (current) 24792.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-8458
Project Congressional District KY-06
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24891.67
Forgiveness Paid Date 2021-08-16
4029467201 2020-04-27 0457 PPP 236 Pineur Drive, RICHMOND, KY, 40475-8458
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8458
Project Congressional District KY-06
Number of Employees 2
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3934.78
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State