Search icon

On The Money LLC

Company Details

Name: On The Money LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2014 (11 years ago)
Organization Date: 19 Feb 2014 (11 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0879737
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 1460 CUMBERLAND FALLS HWY, CORBIN, KY 40701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KY2JDPM3FNL8 2024-01-09 1460 CUMBERLAND FALLS HWY, CORBIN, KY, 40701, 2721, USA 1460 CUMBERLAND FALLS HWY, CORBIN, KY, 40701, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-01-11
Initial Registration Date 2019-01-29
Entity Start Date 2014-02-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541219, 541611, 541618, 561110, 561499, 561990, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEEPA PATEL
Address 1460 CUMBERLAND FALLS HWY, CORBIN, KY, 40701, USA
Government Business
Title PRIMARY POC
Name DEEPA PATEL
Address 1460 CUMBERLAND FALLS HWY, CORBIN, KY, 40701, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ON THE MONEY 401(K) PLAN 2023 464856875 2024-07-25 ON THE MONEY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 6066205087
Plan sponsor’s address 1460 CUMBERLAND FALL HWY., CORBIN, KY, 40701

Registered Agent

Name Role
DEEPA PATEL Registered Agent

Organizer

Name Role
deepa patel Organizer

Member

Name Role
Deepa Patel Member

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-01
Annual Report 2022-06-01
Annual Report 2021-05-04
Annual Report 2020-02-13
Principal Office Address Change 2019-02-06
Registered Agent name/address change 2019-02-06
Annual Report 2019-02-06
Annual Report 2018-04-17
Annual Report 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5773607002 2020-04-06 0457 PPP 1460 CUMBERLAND FALLS HWY, CORBIN, KY, 40701-2721
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-2721
Project Congressional District KY-05
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 39733.75
Forgiveness Paid Date 2020-11-17

Sources: Kentucky Secretary of State