Search icon

FAB 5 MARKETING & ADVISING LLC

Company Details

Name: FAB 5 MARKETING & ADVISING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2013 (12 years ago)
Organization Date: 07 Jan 2013 (12 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0846516
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 111 Southland Dr, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Filings

Name File Date
Annual Report 2024-08-13
Principal Office Address Change 2024-03-26
Annual Report 2023-08-03
Annual Report 2022-07-19
Annual Report 2021-08-21
Reinstatement Certificate of Existence 2020-12-07
Reinstatement 2020-12-07
Principal Office Address Change 2020-12-07
Reinstatement Approval Letter Revenue 2020-12-04
Administrative Dissolution 2019-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425038608 2021-03-17 0457 PPP 120 Hackett Pike, Richmond, KY, 40475-9334
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9334
Project Congressional District KY-06
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.43
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State