Search icon

Four Seasons Restaurant, LLC

Company Details

Name: Four Seasons Restaurant, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2011 (14 years ago)
Organization Date: 16 Feb 2011 (14 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Managed By: Members
Organization Number: 0784683
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42048
City: Hardin
Primary County: Marshall County
Principal Office: 4264 Murray Highway, Hardin, KY 42048
Place of Formation: KENTUCKY

Organizer

Name Role
Tonya Scott Organizer

Registered Agent

Name Role
Tonya Scott Registered Agent

Member

Name Role
TONYA SCOTT Member

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-05-11
Annual Report 2022-05-19
Annual Report 2021-05-12
Annual Report 2020-05-21

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
26760.17
Total Face Value Of Loan:
26760.17

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26760.17
Current Approval Amount:
26760.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26888.47

Sources: Kentucky Secretary of State