Search icon

SALIBA PENDLETON, LLC

Company Details

Name: SALIBA PENDLETON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2013 (11 years ago)
Organization Date: 26 Dec 2013 (11 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Managers
Organization Number: 0874980
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: P. O BOX 379, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Organizer

Name Role
GEORGE SALIBA Organizer

Registered Agent

Name Role
EMILY KASSELMAN Registered Agent

Manager

Name Role
Emily Kasselmann Manager

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-06
Registered Agent name/address change 2024-01-22
Annual Report 2023-06-15
Annual Report 2022-06-17
Annual Report 2021-05-31
Annual Report 2020-06-24
Annual Report 2019-06-27
Registered Agent name/address change 2019-05-02
Annual Report 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5761647202 2020-04-27 0457 PPP Pendleton Road, PENDLETON, KY, 40055
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200365
Loan Approval Amount (current) 200365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PENDLETON, HENRY, KY, 40055-0001
Project Congressional District KY-04
Number of Employees 43
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201595.02
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State