Search icon

MID SOUTH PREMIUM PET FOOD, LLC

Company Details

Name: MID SOUTH PREMIUM PET FOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 2012 (13 years ago)
Organization Date: 07 Mar 2012 (13 years ago)
Last Annual Report: 10 Jul 2023 (2 years ago)
Managed By: Members
Organization Number: 0823627
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 870 HART CHURCH ROAD, LONDON, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY TAPLEY Registered Agent

Member

Name Role
Terry Allen Tapley Member

Organizer

Name Role
TERRY TAPLEY Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-10
Annual Report 2022-06-15
Annual Report 2021-06-22
Annual Report 2020-06-01
Annual Report 2019-06-14
Annual Report 2018-06-12
Annual Report 2017-05-30
Annual Report 2016-06-02
Annual Report 2015-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2128407201 2020-04-15 0457 PPP 870 HART CHURCH RD, LONDON, KY, 40744-7998
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40744-7998
Project Congressional District KY-05
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8375.16
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State