Search icon

Kentucky Jerky, LLC

Company Details

Name: Kentucky Jerky, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2014 (11 years ago)
Organization Date: 03 Jun 2014 (11 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0888878
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 1155 BUCK CREEK RD, STE 503, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY

Manager

Name Role
Tim Russeau Manager

Member

Name Role
Tim Russeau Member
Stacie Russeau Member

Organizer

Name Role
C Dean Furman Organizer

Registered Agent

Name Role
C Dean Furman Registered Agent

Assumed Names

Name Status Expiration Date
BEEF JERKY EXPERIENCE Active 2026-09-16
LOUSIVILLE JERKY Inactive 2024-06-19
KENTUCKIANA JERKY Inactive 2019-06-12
LOUISVILLE JERKY Inactive 2019-06-12

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-27
Annual Report 2022-06-27
Certificate of Assumed Name 2021-09-16
Principal Office Address Change 2021-09-14
Annual Report 2021-06-28
Annual Report 2020-06-22
Annual Report 2019-06-20
Certificate of Assumed Name 2019-06-19
Certificate of Assumed Name 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3831908506 2021-02-24 0457 PPS 9850 Von Allmen Ct Ste 102, Louisville, KY, 40241-2854
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9971
Loan Approval Amount (current) 9971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-2854
Project Congressional District KY-03
Number of Employees 8
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10003.68
Forgiveness Paid Date 2021-06-30
5032287408 2020-05-11 0457 PPP 9850 VON ALLMEN CT STE 102, LOUISVILLE, KY, 40241-2854
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11997
Loan Approval Amount (current) 11997
Undisbursed Amount 0
Franchise Name Beef Jerky Outlet
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-2854
Project Congressional District KY-03
Number of Employees 8
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12084.64
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State