Search icon

CENTRAL KENTUCKY HARDWARE, LLC

Company Details

Name: CENTRAL KENTUCKY HARDWARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2014 (11 years ago)
Organization Date: 15 Aug 2014 (11 years ago)
Last Annual Report: 09 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0894728
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 975 HUSTONVILLE ROAD, SUITE 27, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARTHA ANN BRYANT Registered Agent

Member

Name Role
Martha Ann Bryant Member

Organizer

Name Role
DALE ISAACS Organizer

Manager

Name Role
Kody Mullins Manager

Assumed Names

Name Status Expiration Date
ACE HARDWARE & APPLIANCES OF DANVILLE Inactive 2025-02-10

Filings

Name File Date
Annual Report 2025-03-09
Annual Report 2024-04-05
Registered Agent name/address change 2023-09-14
Annual Report Amendment 2023-09-14
Annual Report 2023-02-25
Annual Report 2022-02-21
Annual Report 2021-04-12
Annual Report 2020-04-07
Name Renewal 2019-09-26
Annual Report 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7091567310 2020-04-30 0457 PPP 975 HUSTONVILLE RD, DANVILLE, KY, 40422-2163
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39950
Loan Approval Amount (current) 39950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-2163
Project Congressional District KY-01
Number of Employees 10
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40162.3
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State