Search icon

Derb E Cigs LLC

Company Details

Name: Derb E Cigs LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2013 (12 years ago)
Organization Date: 02 Aug 2013 (12 years ago)
Last Annual Report: 20 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0863672
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9825 Bluegrass Pkwy, Louisville, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DERB E CIGS CBS BENEFIT PLAN 2022 463443115 2023-12-27 DERB E CIGS 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 453990
Sponsor’s telephone number 5029314723
Plan sponsor’s address 9825 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DERB E CIGS CBS BENEFIT PLAN 2021 463443115 2022-12-29 DERB E CIGS 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 453990
Sponsor’s telephone number 5029314723
Plan sponsor’s address 9825 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Eddy LeBlanc Organizer

Registered Agent

Name Role
J. GREGORY TROUTMAN Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report Amendment 2023-08-10
Annual Report 2023-06-22
Annual Report 2022-06-07
Annual Report 2021-06-22
Principal Office Address Change 2021-02-19
Registered Agent name/address change 2020-06-09
Principal Office Address Change 2020-06-09
Annual Report 2020-06-09
Annual Report 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749887005 2020-04-06 0457 PPP 2519 data dr, LOUISVILLE, KY, 40299-2517
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165500
Loan Approval Amount (current) 165437.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2517
Project Congressional District KY-03
Number of Employees 25
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166379.62
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State