Search icon

Eguchi Foods, LLC

Company Details

Name: Eguchi Foods, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 2013 (12 years ago)
Organization Date: 26 Jun 2013 (12 years ago)
Last Annual Report: 03 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0860876
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8640 HAINES DRIVE, UNIT C, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Member

Name Role
Yuji Eguchi Member

Registered Agent

Name Role
Akemi Eguchi Meaney Registered Agent

Organizer

Name Role
Akemi Eguchi Meaney Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-03
Annual Report 2019-05-21
Annual Report 2018-06-01
Annual Report 2017-04-24
Annual Report 2016-05-02
Annual Report 2015-05-19
Annual Report 2014-02-07
Annual Report Amendment 2014-02-07
Principal Office Address Change 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6517157309 2020-04-30 0457 PPP 8640 HAINES DR, FLORENCE, KY, 41042-6935
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-6935
Project Congressional District KY-04
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8604.12
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State