Search icon

Kentucky Jerky, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9971.00
Total Face Value Of Loan:
9971.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48000.00
Total Face Value Of Loan:
48000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11997.00
Total Face Value Of Loan:
11997.00
Date:
2015-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9971
Current Approval Amount:
9971
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10003.68
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11997
Current Approval Amount:
11997
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12084.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State