Search icon

BUNTEA, LLC

Company Details

Name: BUNTEA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2013 (12 years ago)
Organization Date: 27 Feb 2013 (12 years ago)
Last Annual Report: 07 Aug 2019 (6 years ago)
Managed By: Managers
Organization Number: 0851101
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1004 MAIN STREET, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
BUNTHY HENG Registered Agent

Organizer

Name Role
BUNTHY HENG Organizer

Manager

Name Role
Bunthy Heng Manager

Filings

Name File Date
Dissolution 2019-08-27
Annual Report 2019-08-07
Annual Report 2018-05-21
Annual Report 2017-06-27
Annual Report 2016-05-11
Annual Report 2015-06-25
Annual Report 2014-04-06
Articles of Organization (LLC) 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242148210 2020-08-07 0457 PPP 1004 MAIN ST, SHELBYVILLE, KY, 40065-1315
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SHELBYVILLE, SHELBY, KY, 40065-1315
Project Congressional District KY-04
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6536.11
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State