Search icon

FAIR ACRES HENDERSON, LLC

Company Details

Name: FAIR ACRES HENDERSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 2012 (13 years ago)
Organization Date: 07 Sep 2012 (13 years ago)
Last Annual Report: 18 Aug 2020 (5 years ago)
Managed By: Members
Organization Number: 0837526
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2230 VEACH ROAD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Organizer

Name Role
STEVEN S. CRONE Organizer

Registered Agent

Name Role
STEVEN S. CRONE Registered Agent

Member

Name Role
Joseph Mills Member
James Hazel Member

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-08-18
Annual Report 2019-06-26
Annual Report 2018-08-21
Annual Report 2017-06-05
Annual Report 2016-07-21
Annual Report 2015-07-10
Annual Report 2014-07-15
Annual Report 2013-07-01
Articles of Organization (LLC) 2012-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5621417103 2020-04-13 0457 PPP 500 FAIR ST, HENDERSON, KY, 42420-4052
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21310
Loan Approval Amount (current) 21310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-4052
Project Congressional District KY-01
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21424.43
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State