Search icon

KhemSoft LLC

Company Details

Name: KhemSoft LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2014 (11 years ago)
Organization Date: 23 May 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0888101
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 124 Dove Trace Drive, Mount Sterling, KY 40353
Place of Formation: KENTUCKY

Organizer

Name Role
Chad Jones Organizer
Nathan Johnson Organizer
Daron Stephens Organizer

Registered Agent

Name Role
Chad Jones Registered Agent

Member

Name Role
Chad Jones Member
Nathan Johnson Member

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2025-02-18
Annual Report 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4339957103 2020-04-13 0457 PPP 124 DOVE TRACE DR, MOUNT STERLING, KY, 40353-8313
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-8313
Project Congressional District KY-06
Number of Employees 7
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47264.24
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2512634 Interstate 2024-08-20 20000 2015 3 4 Private(Property)
Legal Name KHEMSOFT LLC
DBA Name -
Physical Address 273-E MIDLAND TRAIL, MOUNT STERLING, KY, 40353, US
Mailing Address 124 DOVE TRACE DRIVE, MOUNT STERLING, KY, 40353, US
Phone (859) 585-6239
Fax -
E-mail CJONES@KHEMSOFT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State