Search icon

Comics2Games LLC

Company Details

Name: Comics2Games LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2013 (11 years ago)
Organization Date: 18 Dec 2013 (11 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0874665
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8470 US Hwy 42 Ste D, Florence, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
Terri Andrews Registered Agent

Organizer

Name Role
Joseph M Viox Organizer

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-06-30
Annual Report 2019-05-30
Annual Report 2018-05-14
Annual Report 2017-05-08
Annual Report 2016-06-14
Annual Report 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7912267105 2020-04-14 0457 PPP 8470 US HIGHWAY 42, FLORENCE, KY, 41042-9254
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-9254
Project Congressional District KY-04
Number of Employees 2
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15707.47
Forgiveness Paid Date 2020-12-23

Sources: Kentucky Secretary of State