Search icon

Little Flour, LLC

Company Details

Name: Little Flour, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2013 (12 years ago)
Organization Date: 04 Jun 2013 (12 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0859138
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3423 Treeside Court, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELIZABETH HUGHES Registered Agent

Organizer

Name Role
Carlo R Wessels Organizer

Member

Name Role
ELIZABETH HUGHES Member

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-06-23
Annual Report 2023-06-23
Principal Office Address Change 2023-06-23
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10663.89

Sources: Kentucky Secretary of State